Search icon

HEWLETT PARK APARTMENT OWNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEWLETT PARK APARTMENT OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1980 (45 years ago)
Entity Number: 628298
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 23480

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LORRY BOGARSKY Chief Executive Officer C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-11-27 2024-11-27 Address C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-11-27 Address 3030 NORTHERN BLVD, SUITE 400, LONG ISLAND CITY, NY, 11030, USA (Type of address: Service of Process)
2018-05-01 2024-11-27 Address C/O MGRE 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-04 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-05-10 2018-05-01 Address 1981 MARCUS AVENUE, SUITE C131, LAKE SUCCESS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127004634 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
220505002634 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200504061341 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006514 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006822 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State