Search icon

OCEAN POINT DEVELOPMENT CORP.

Company Details

Name: OCEAN POINT DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841262
ZIP code: 11901
County: New York
Place of Formation: New York
Address: 445 Griffing Avenue, PO BOX 1547, Riverhead, NY, United States, 11901
Principal Address: C/O M KAZEL, 12 ORCHARD ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES R CUDDY ESQ DOS Process Agent 445 Griffing Avenue, PO BOX 1547, Riverhead, NY, United States, 11901

Chief Executive Officer

Name Role Address
BETTINA WITTEVEEN Chief Executive Officer C/O M. KAZEL, PO BOX 250/12 ORCHARD ST, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2024-09-03 2024-09-03 Address C/O M. KAZEL, PO BOX 250/12 ORCHARD ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address C/O M. KAZEL, PO BOX 250 / 12 ORCHARD ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-18 2024-09-03 Address 12 ORCHARD STREET, PO BOX 1547, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)
2013-04-10 2024-09-03 Address C/O M. KAZEL, PO BOX 250 / 12 ORCHARD ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903003128 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220912002929 2022-09-12 BIENNIAL STATEMENT 2022-08-01
210218060239 2021-02-18 BIENNIAL STATEMENT 2020-08-01
181003007141 2018-10-03 BIENNIAL STATEMENT 2018-08-01
170531006002 2017-05-31 BIENNIAL STATEMENT 2016-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State