Search icon

2678 OCEAN AVENUE CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
LEON LEVINSON Chief Executive Officer 2678 OCEAN AVE, #3, BROOKLYN, NY, United States, 11229

DOS Process Agent

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

History

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

Filings

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