Search icon

600 OCEAN REALTY CORP.

Company Details

Name: 600 OCEAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1994 (31 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1792812
ZIP code: 11516
County: Kings
Place of Formation: New York
Address: 339 LIVINGSTON PL, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BLUTH Chief Executive Officer 339 LIVINGSTON PL, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 339 LIVINGSTON PL, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2008-03-03 2010-03-18 Address 4309 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2008-03-03 2010-03-18 Address 4309 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2008-03-03 2010-03-18 Address 4309 13TH AVENUE, BROKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-03-03 Address 4309 13TH AVE, BROKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1996-02-28 2008-03-03 Address 4309 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1974125 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100318002337 2010-03-18 BIENNIAL STATEMENT 2010-02-01
080303003523 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060303002413 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040211002787 2004-02-11 BIENNIAL STATEMENT 2004-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State