Search icon

350 OCEAN PARKWAY TENANTS CORP.

Company Details

Name: 350 OCEAN PARKWAY TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1981 (44 years ago)
Entity Number: 723982
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: C/O NEWPORT MANAGEMENT, 5614 15TH AVENUE, BROOKLYN, NY, United States, 11219
Address: 5614 15th avenue ste 1a, 5614 15TH AVENUE, brooklyn, NY, United States, 11219

Shares Details

Shares issued 30000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
350 OCEAN PARKWAY TENANTS CORP. DOS Process Agent 5614 15th avenue ste 1a, 5614 15TH AVENUE, brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
PETER AUSTERN Chief Executive Officer 350 OCEAN PKWY, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2024-02-27 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2023-09-05 2023-09-05 Address 350 OCEAN PKWY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 1
2018-12-20 2023-09-05 Address 5614 15TH AVENUE STE 1A, 5614 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2011-09-12 2018-12-20 Address C/O NEWPORT MANANGEMENT, 5614 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004701 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210909001286 2021-09-09 BIENNIAL STATEMENT 2021-09-09
190903063590 2019-09-03 BIENNIAL STATEMENT 2019-09-01
181220006306 2018-12-20 BIENNIAL STATEMENT 2017-09-01
131104002535 2013-11-04 BIENNIAL STATEMENT 2013-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State