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