Search icon

OAK POINT MANAGEMENT, INC.

Company Details

Name: OAK POINT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1974 (51 years ago)
Entity Number: 350820
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 94-10 69TH AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARET BELL Chief Executive Officer 94-10 69TH AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-10 69TH AVE, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
112616536
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 94-10 69TH AVE, FOREST HILLS, NY, 11375, 5814, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 94-10 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-01-23 2024-09-10 Address 94-10 69TH AVE, FOREST HILLS, NY, 11375, 5814, USA (Type of address: Chief Executive Officer)
2016-10-18 2024-09-10 Address 94-10 69TH AVE, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1996-08-20 2016-10-18 Address 94-10 69TH AVE, FOREST HILLS, NY, 11375, 5814, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910001272 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220302002757 2022-03-02 BIENNIAL STATEMENT 2022-03-02
190123060292 2019-01-23 BIENNIAL STATEMENT 2018-08-01
161018002024 2016-10-18 BIENNIAL STATEMENT 2016-08-01
100810002545 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State