Search icon

OVEROCEAN CLOCK COMPANY, INC.

Company Details

Name: OVEROCEAN CLOCK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1965 (60 years ago)
Entity Number: 183832
ZIP code: 11385
County: New York
Place of Formation: New York
Address: HORACE BASSOFF, 8000 COOPER AVE, BLDG 4 2ND FL, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HORACE BASSOFF, 8000 COOPER AVE, BLDG 4 2ND FL, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
HORACE BASSOFF Chief Executive Officer 8000 COOPER AVE, BLDG 4, 2ND FL, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
1995-02-08 1999-02-12 Address 21-07 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1995-02-08 1999-02-12 Address 21-07 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1995-02-08 1999-02-12 Address 21-07 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1965-01-27 1995-02-08 Address 6 W 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030116002112 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010123002758 2001-01-23 BIENNIAL STATEMENT 2001-01-01
990212002353 1999-02-12 BIENNIAL STATEMENT 1999-01-01
970226002143 1997-02-26 BIENNIAL STATEMENT 1997-01-01
950208002143 1995-02-08 BIENNIAL STATEMENT 1994-01-01
C200755-2 1993-06-14 ASSUMED NAME CORP INITIAL FILING 1993-06-14
478037 1965-01-27 CERTIFICATE OF INCORPORATION 1965-01-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State