Search icon

90 SOUTH PARK OWNERS,INC.

Company Details

Name: 90 SOUTH PARK OWNERS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1982 (43 years ago)
Entity Number: 800997
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 250 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561
Principal Address: C/O BARRIER BEACH MANAGEMENT CORP., 250 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 37000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
GREENVIEW PROPERTIES, INC. Agent 5 SHORE LANE, BAY SHORE, NY, 11706

DOS Process Agent

Name Role Address
C/O BARRIER BEACH MANAGEMENT CORP. DOS Process Agent 250 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
WILLIAM MATOS Chief Executive Officer C/O BARRIER BEACH MANAGEMENT CORP., 250 LIDO BOULEVARD, LIDO BEACH, NY, United States, 11561

History

Start date End date Type Value
2012-10-02 2013-08-14 Address 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2011-05-10 2013-08-14 Address 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2011-05-10 2012-10-02 Address 132 EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2006-10-04 2012-10-02 Address C/O TCM, 2375 BEDFORD AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2002-05-14 2006-10-04 Address 90 SOUTH PARK AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220324001754 2022-03-24 BIENNIAL STATEMENT 2020-10-01
130814000053 2013-08-14 CERTIFICATE OF CHANGE 2013-08-14
121002002033 2012-10-02 BIENNIAL STATEMENT 2010-10-01
110510000310 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
061004002417 2006-10-04 BIENNIAL STATEMENT 2006-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State