OCEANIA STREET ASSOCIATES, INC.

Name: | OCEANIA STREET ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1991 (34 years ago) |
Entity Number: | 1598424 |
ZIP code: | 11361 |
County: | Nassau |
Place of Formation: | New York |
Address: | 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Principal Address: | 208-12 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Contact Details
Phone +1 516-647-6796
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS CALLAHAN | Chief Executive Officer | 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
SALAMON, GRUBER, NEWMAN & BLAYMORE, P.C. | DOS Process Agent | 208-24 NORTHERN BLVD, BAYSIDE, NY, United States, 11361 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1337848-DCA | Active | Business | 2009-11-04 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 208-24 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2024-03-19 | Address | 208-24 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1997-12-04 | 2006-01-19 | Address | 209-18 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1997-12-04 | Address | 208-24 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 2006-01-19 | Address | 209-18 NORTHERN BOULEVARD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319001330 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
221020003485 | 2022-10-20 | BIENNIAL STATEMENT | 2021-12-01 |
171201006905 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
161220006117 | 2016-12-20 | BIENNIAL STATEMENT | 2015-12-01 |
140103002339 | 2014-01-03 | BIENNIAL STATEMENT | 2013-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3670649 | RENEWAL | INVOICED | 2023-07-17 | 600 | Secondhand Dealer Auto License Renewal Fee |
3417974 | LL VIO | CREDITED | 2022-02-16 | 250 | LL - License Violation |
3336316 | RENEWAL | INVOICED | 2021-06-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
3058521 | RENEWAL | INVOICED | 2019-07-08 | 600 | Secondhand Dealer Auto License Renewal Fee |
2774516 | LL VIO | INVOICED | 2018-04-10 | 250 | LL - License Violation |
2632230 | RENEWAL | INVOICED | 2017-06-28 | 600 | Secondhand Dealer Auto License Renewal Fee |
2101397 | RENEWAL | INVOICED | 2015-06-11 | 600 | Secondhand Dealer Auto License Renewal Fee |
1044887 | CNV_TFEE | INVOICED | 2013-08-21 | 14.9399995803833 | WT and WH - Transaction Fee |
1044888 | RENEWAL | INVOICED | 2013-08-21 | 600 | Secondhand Dealer Auto License Renewal Fee |
1044889 | RENEWAL | INVOICED | 2011-09-15 | 600 | Secondhand Dealer Auto License Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2022-02-11 | Pleaded | BUSINESS OFFERS ADD-ON PRODUCTS FOR SALE AND FAILS TO POST THE PRICE OR RANGE OF PRICES NEAR THE PRODUCT'S DESCRIPTION, IN CLEAR LETTERING OF ADEQUATE SIZE, AND WITH PROPER NOTICE THAT THE PURCHASE OF ADD-ON PRODUCTS IS OPTIONAL | 1 | 1 | No data | No data |
2018-04-02 | Pleaded | NO ''IMPORTANT NOTICE TO BUYER'' PROVISION | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State