MIKE'S PLACE AT OAKWOOD, INC.

Name: | MIKE'S PLACE AT OAKWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 2003 (22 years ago) |
Entity Number: | 2924063 |
ZIP code: | 07866 |
County: | Richmond |
Place of Formation: | New York |
Address: | 25 ALGONQUIN AVE, ROCKAWAY, NJ, United States, 07866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MOUDATSOS JR | DOS Process Agent | 25 ALGONQUIN AVE, ROCKAWAY, NJ, United States, 07866 |
Name | Role | Address |
---|---|---|
MICHAEL MOUDATSAS JR | Chief Executive Officer | 25 ALGONQUIN AVE, ROCKAWAY, NJ, United States, 07866 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-141005 | Alcohol sale | 2023-03-27 | 2023-03-27 | 2025-03-31 | 3161 AMBOY ROAD, STATEN ISLAND, New York, 10306 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-18 | 2025-07-18 | Address | 3161 AMBOY ROAD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2025-07-18 | 2025-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-07-18 | 2025-07-18 | Address | 25 ALGONQUIN AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2025-07-18 | Address | 25 ALGONQUIN AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2009-07-27 | 2025-07-18 | Address | 25 ALGONQUIN AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250718001169 | 2025-07-18 | BIENNIAL STATEMENT | 2025-07-18 |
110719002143 | 2011-07-19 | BIENNIAL STATEMENT | 2011-06-01 |
090727002182 | 2009-07-27 | BIENNIAL STATEMENT | 2009-06-01 |
070803002407 | 2007-08-03 | BIENNIAL STATEMENT | 2007-06-01 |
050822002638 | 2005-08-22 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State