Name: | 2785 OCEAN PARKWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1984 (40 years ago) |
Entity Number: | 893497 |
ZIP code: | 11249 |
County: | New York |
Place of Formation: | New York |
Address: | 100A BROADWAY, PM 412, BROOKLYN, NY, United States, 11249 |
Principal Address: | 100A BROADWAY, PM412, BROOKLYN, NY, United States, 11249 |
Shares Details
Shares issued 15000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
2785 OCEAN PARKWAY, INC. | DOS Process Agent | 100A BROADWAY, PM 412, BROOKLYN, NY, United States, 11249 |
Name | Role | Address |
---|---|---|
DASSY MANDELBAUM | Chief Executive Officer | 100A BROADWAY, PM412, BROOKLYN, NY, United States, 11249 |
Start date | End date | Type | Value |
---|---|---|---|
2012-12-04 | 2020-11-02 | Address | 100A BROADWAY, PM 412, BROOKLYN, NY, 11249, USA (Type of address: Service of Process) |
2000-12-01 | 2012-12-04 | Address | 4702-15TH AVENUE, BROOKLYN, NY, 11219, 2747, USA (Type of address: Chief Executive Officer) |
2000-12-01 | 2012-12-04 | Address | 4702-15TH AVENUE, BROOKLYN, NY, 11219, 2747, USA (Type of address: Principal Executive Office) |
2000-12-01 | 2012-12-04 | Address | 4702-15TH AVENUE, BROOKLYN, NY, 11219, 2747, USA (Type of address: Service of Process) |
1984-11-29 | 2022-01-03 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 1 |
1984-11-29 | 2000-12-01 | Address | %ARTHUR L. WEINSTEIN, 924 W. END AVE., NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061917 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181106006598 | 2018-11-06 | BIENNIAL STATEMENT | 2018-11-01 |
161103007259 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141201007675 | 2014-12-01 | BIENNIAL STATEMENT | 2014-11-01 |
121204002474 | 2012-12-04 | BIENNIAL STATEMENT | 2012-11-01 |
101110002619 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081029002824 | 2008-10-29 | BIENNIAL STATEMENT | 2008-11-01 |
061031002855 | 2006-10-31 | BIENNIAL STATEMENT | 2006-11-01 |
041214002008 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021017002419 | 2002-10-17 | BIENNIAL STATEMENT | 2002-11-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State