81 OCEAN PARKWAY OWNERS, INC.

Name: | 81 OCEAN PARKWAY OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1984 (41 years ago) |
Entity Number: | 949477 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 4250
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 81 OCEAN PARKWAY, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2022-02-24 | 2024-10-01 | Shares | Share type: PAR VALUE, Number of shares: 4250, Par value: 1 |
2020-10-05 | 2024-10-01 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2018-10-03 | 2020-10-05 | Address | 393 OLD COUNTRY RD, SUITE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001042260 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003000279 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201005061715 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006378 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
161024006134 | 2016-10-24 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State