Name: | OCEAN MANAGEMENT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1992 (33 years ago) |
Entity Number: | 1636076 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 1625 ROUTE 211 EAST, MIDDLETOWN, NY, United States, 10941 |
Address: | PO BOX 146, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN M. GRIFFITHS | Chief Executive Officer | PO BOX 146, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 146, MONTGOMERY, NY, United States, 12549 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2008-06-06 | Address | 1625 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office) |
2006-06-19 | 2008-06-06 | Address | 1625 ROUTE 211 EAST, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2000-05-09 | 2006-06-19 | Address | 23 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
2000-05-09 | 2006-06-19 | Address | 23 FACTORY STREET, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer) |
1993-06-18 | 2000-05-09 | Address | 251 TOMPKINS ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080606002569 | 2008-06-06 | BIENNIAL STATEMENT | 2008-05-01 |
060619003196 | 2006-06-19 | AMENDMENT TO BIENNIAL STATEMENT | 2006-05-01 |
060606003097 | 2006-06-06 | BIENNIAL STATEMENT | 2006-05-01 |
020513002537 | 2002-05-13 | BIENNIAL STATEMENT | 2002-05-01 |
000509002860 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State