Search icon

820 OCEAN PARKWAY HOUSING CORPORATION

Company Details

Name: 820 OCEAN PARKWAY HOUSING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855675
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5614 15th avenue ste 1a, brooklyn, NY, United States, 11219
Principal Address: 5614 15TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 12500

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
NEWPORT MANAGEMENT DOS Process Agent 5614 15th avenue ste 1a, brooklyn, NY, United States, 11219

Chief Executive Officer

Name Role Address
H EISSENBERG Chief Executive Officer C/O NEWPORT MANAGEMENT, 5614 15TH AVE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-07-06 2023-07-06 Address C/O NEWPORT MANAGEMENT, 5614 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 12500, Par value: 1
2018-12-20 2023-07-06 Address 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-09-13 2018-12-20 Address 5614 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2005-09-13 2023-07-06 Address C/O NEWPORT MANAGEMENT, 5614 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706001993 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210729002397 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190709060987 2019-07-09 BIENNIAL STATEMENT 2019-07-01
181220006311 2018-12-20 BIENNIAL STATEMENT 2017-07-01
130724002118 2013-07-24 BIENNIAL STATEMENT 2013-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State