Name: | 3060 OCEAN AVENUE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033141 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Principal Address: | c/o Argo Real Estate, LLC, 50 WEST 17TH STREET, New York, NY, United States, 10011 |
Shares Details
Shares issued 70000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR BERSCHANSKI | Chief Executive Officer | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
MORTON H ROSEN, ESQ. | Agent | C/O ANDERSON KILL PC, 42ND FL, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ARGO REAL ESTATE, LLC | DOS Process Agent | 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | C/O ARGO REAL ESTATE, LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 3060 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2018-01-18 | 2024-11-12 | Address | 211 EAST 43RD ST, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-18 | 2024-11-12 | Address | 3060 OCEAN AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2017-01-31 | 2018-01-18 | Address | 1251 AVENUE OF THE AMERICAS, 4ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112004262 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
180118002005 | 2018-01-18 | BIENNIAL STATEMENT | 2017-10-01 |
170131000417 | 2017-01-31 | CERTIFICATE OF CHANGE | 2017-01-31 |
050506000064 | 2005-05-06 | CERTIFICATE OF CHANGE | 2005-05-06 |
991117002267 | 1999-11-17 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State