Name: | OAK523, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Mar 2006 (19 years ago) |
Entity Number: | 3330900 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-43 Springfield Blvd, #640704, Bayside, NY, United States, 11364 |
Principal Address: | 241-05B OAK PARK DR, Bayside, NY, United States, 11364 |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WOOK CHUNG | Agent | 143-40 OAK AVENUE, FLUSHING, NY, 11355 |
Name | Role | Address |
---|---|---|
OAK523, INC | DOS Process Agent | 61-43 Springfield Blvd, #640704, Bayside, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
WOOK CHUNG | Chief Executive Officer | 241-05B OAK PARK DR, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 241-05B OAK PARK DR, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2020-04-21 | 2025-01-21 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2020-04-21 | 2025-01-21 | Address | 241-05B OAK PARK DRIVE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2019-03-19 | 2020-04-21 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2019-03-19 | 2020-04-21 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2016-03-01 | 2019-03-19 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2016-03-01 | 2019-03-19 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2016-03-01 | Address | 241-05B OAK PARK DR, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2006-03-08 | 2025-01-21 | Address | 143-40 OAK AVENUE, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003261 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
200421060343 | 2020-04-21 | BIENNIAL STATEMENT | 2020-03-01 |
190319060088 | 2019-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160301006935 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140331006176 | 2014-03-31 | BIENNIAL STATEMENT | 2014-03-01 |
100325003270 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080416002191 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
060419000419 | 2006-04-19 | CERTIFICATE OF AMENDMENT | 2006-04-19 |
060308000646 | 2006-03-08 | CERTIFICATE OF INCORPORATION | 2006-03-08 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State