Name: | 2678 OCEAN AVENUE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1986 (39 years ago) |
Entity Number: | 1058225 |
ZIP code: | 10017 |
County: | Kings |
Place of Formation: | New York |
Address: | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 30000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEON LEVINSON | Chief Executive Officer | 2678 OCEAN AVE, #3, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
FIRSTSERVICE RESIDENTIAL NEW YORK, INC. C/O GENERAL COUNSEL | DOS Process Agent | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-11 | 2020-02-04 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2011-08-29 | 2014-03-11 | Address | 622 THIRD AVENUE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-03-09 | 2014-03-11 | Address | C/O KEVIN WONG, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-03-09 | 2011-08-29 | Address | C/O KEVIN WONG, 6 EAST 43RD ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-03-09 | 2016-03-02 | Address | 2678 OCEAN AVE #3D, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2010-03-09 | Address | 2678 OCEAN AVE, APT 5M, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1995-06-23 | 2010-03-09 | Address | 50 BROADWAY, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1995-06-23 | 2010-03-09 | Address | 50 BROADWAY, 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
1986-02-14 | 1995-06-23 | Address | 220 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1986-02-14 | 1986-04-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200204060438 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180302006734 | 2018-03-02 | BIENNIAL STATEMENT | 2018-02-01 |
160302007211 | 2016-03-02 | BIENNIAL STATEMENT | 2016-02-01 |
140311006658 | 2014-03-11 | BIENNIAL STATEMENT | 2014-02-01 |
110829000096 | 2011-08-29 | CERTIFICATE OF CHANGE (BY AGENT) | 2011-08-29 |
100309002941 | 2010-03-09 | BIENNIAL STATEMENT | 2010-02-01 |
000310002348 | 2000-03-10 | BIENNIAL STATEMENT | 2000-02-01 |
950623002241 | 1995-06-23 | BIENNIAL STATEMENT | 1993-02-01 |
B349586-2 | 1986-04-23 | CERTIFICATE OF AMENDMENT | 1986-04-23 |
B322858-3 | 1986-02-14 | CERTIFICATE OF INCORPORATION | 1986-02-14 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State