Name: | 2940-2950 OCEAN APTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1987 (38 years ago) |
Entity Number: | 1145485 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 GREAT NECK ROAD, SUITE 402, SUITE 402, GREAT NECK, NY, United States, 11021 |
Principal Address: | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
2940-2950 OCEAN APTS, INC. | DOS Process Agent | 150 GREAT NECK ROAD, SUITE 402, SUITE 402, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | Agent | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
DANIEL BENEDICT | Chief Executive Officer | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-02 | 2023-12-11 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2013-12-23 | 2021-02-02 | Address | 150 GREAT NECK ROAD, SUITE 402, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-04-14 | 2015-02-02 | Address | 247 SEELEY ST, BROOKLYN, NY, 11218, 1207, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2015-02-02 | Address | 247 SEELEY ST, BROOKLYN, NY, 11218, 1207, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2013-12-23 | Address | 247 SEELEY ST, BROOKLYN, NY, 11218, 1207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060673 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060741 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
150202008054 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
131223000501 | 2013-12-23 | CERTIFICATE OF CHANGE | 2013-12-23 |
130307002686 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State