Search icon

OCEAN AIR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OCEAN AIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1994 (31 years ago)
Date of dissolution: 21 Sep 2016
Entity Number: 1784264
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 286 HUNTER ST, MAMARONECK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN M BREKNE DOS Process Agent 286 HUNTER ST, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
MARTIN M BREKNE Chief Executive Officer 286 HUNTER ST, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
1994-01-03 1996-04-17 Address 2931 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160921000729 2016-09-21 CERTIFICATE OF DISSOLUTION 2016-09-21
140305002106 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120316002412 2012-03-16 BIENNIAL STATEMENT 2012-01-01
100127002357 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080110003239 2008-01-10 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
1988-04-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OCEAN AIR, INC.
Party Role:
Plaintiff
Party Name:
TETIEN
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-03-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OCEAN AIR, INC.
Party Role:
Plaintiff
Party Name:
BACOL SANTOS
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-01-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
OCEAN AIR, INC.
Party Role:
Plaintiff
Party Name:
ATLANTIC SUN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State