Search icon

615 OCEAN AVE. REALTY CORP.

Company Details

Name: 615 OCEAN AVE. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1988 (37 years ago)
Entity Number: 1247365
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
615 OCENA AVE. REALTY CORP. DOS Process Agent 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
IVAN MULLER Chief Executive Officer 105 STEUBEN STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-10-14 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-05 2025-01-23 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2020-08-05 2025-01-23 Address 105 STEUBEN STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-04-05 2020-08-05 Address PO BOX 236, PARKVILLE STA, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2010-04-05 2020-08-05 Address PO BOX 236, PARKVILLE STA, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-04-21 2010-04-05 Address PO BOX B, PARKVILLE STA, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1998-04-21 2010-04-05 Address PO BOX B, PARKVILLE STA, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1998-04-21 2010-04-05 Address 3185 BEDFORD AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-11-09 1998-04-21 Address 3185 BEDFORD AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123002473 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200805061329 2020-08-05 BIENNIAL STATEMENT 2020-03-01
140508002454 2014-05-08 BIENNIAL STATEMENT 2014-03-01
120426002446 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100405002665 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080304003003 2008-03-04 BIENNIAL STATEMENT 2008-03-01
020410002915 2002-04-10 BIENNIAL STATEMENT 2002-03-01
980421002635 1998-04-21 BIENNIAL STATEMENT 1998-03-01
960426002291 1996-04-26 BIENNIAL STATEMENT 1996-03-01
931109002069 1993-11-09 BIENNIAL STATEMENT 1993-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State