Search icon

2951 OCEAN AVENUE APARTMENTS, INC.

Company Details

Name: 2951 OCEAN AVENUE APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1984 (41 years ago)
Entity Number: 888560
ZIP code: 10305
County: New York
Place of Formation: New York
Principal Address: 5614 15TH AVE STE 1A, BROOKLYN, NY, United States, 11219
Address: 29 SAVO LANE, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 35000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
2951 OCEAN AVENUE APARTMENTS, INC. DOS Process Agent 29 SAVO LANE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
H. EISENBERG Chief Executive Officer 5614 15TH AVE STE 1A, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-18 2024-01-18 Address 5614 15TH AVE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-18 Address 5614 15TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-02-06 Shares Share type: PAR VALUE, Number of shares: 35000, Par value: 1
2018-03-13 2024-01-18 Address 5614 15TH AVENUE STE 1A, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2004-01-14 2018-03-13 Address PO BOX 140055, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240118001090 2024-01-18 BIENNIAL STATEMENT 2024-01-18
220106004142 2022-01-06 BIENNIAL STATEMENT 2022-01-06
200102060697 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180313006416 2018-03-13 BIENNIAL STATEMENT 2018-01-01
140307002318 2014-03-07 BIENNIAL STATEMENT 2014-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State