Search icon

1608 OCEAN PARKWAY OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 1608 OCEAN PARKWAY OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922567
ZIP code: 11514
County: Kings
Place of Formation: New York
Address: 393 OLD COUNTRY RD / SUITE 204, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 15000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAUNE GOLDSTEIN Chief Executive Officer C/O EXCEL BRADSHAW MGMT GROUP, 393 OLD COUNTRY RD / SUITE 204, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
EXCEL BRADSHAW MANAGEMENT GROUP DOS Process Agent 393 OLD COUNTRY RD / SUITE 204, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2023-05-18 2024-06-05 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 1
2005-09-09 2006-06-08 Address 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2005-09-09 2006-06-08 Address C/O EXCEL BRADSHAW MGMT GROUP, 393 OLD COUNTRY RD STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2005-09-09 2006-06-08 Address 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2000-07-03 2005-09-09 Address 2940 AVE X, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160705006785 2016-07-05 BIENNIAL STATEMENT 2016-06-01
140605006851 2014-06-05 BIENNIAL STATEMENT 2014-06-01
100623002473 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080729002952 2008-07-29 BIENNIAL STATEMENT 2008-06-01
060608003012 2006-06-08 BIENNIAL STATEMENT 2006-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State