PMG OCEAN REALTY CORP.
Headquarter
Name: | PMG OCEAN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1992 (32 years ago) |
Entity Number: | 1688887 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 787 PROSPECT STREET, NEW HAVEN, CT, United States, 06511 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PATRICK OKEEFE | Chief Executive Officer | 787 PROSPECT STREET, NEW HAVEN, CT, United States, 06511 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-23 | 2016-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-23 | 2016-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-05 | 2014-09-23 | Address | 787 PROSPECT STREET, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-85739 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-85738 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160421000047 | 2016-04-21 | CERTIFICATE OF CHANGE | 2016-04-21 |
140923000495 | 2014-09-23 | CERTIFICATE OF CHANGE | 2014-09-23 |
140905006262 | 2014-09-05 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State