Search icon

OAK523, INC.

Company Details

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

Agent

Name Role Address
WOOK CHUNG Agent 143-40 OAK AVENUE, FLUSHING, NY, 11355

DOS Process Agent

Name Role Address
OAK523, INC DOS Process Agent 61-43 Springfield Blvd, #640704, Bayside, NY, United States, 11364

Chief Executive Officer

Name Role Address
WOOK CHUNG Chief Executive Officer 241-05B OAK PARK DR, BAYSIDE, NY, United States, 11364

History

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)

Filings

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