Name: | OCEAN CLUB HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1868209 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATT: ROBERT J WERTHEIMER, ESQ, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Principal Address: | ATT: EVAN M MARKS, 450 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
%BATTLE FOWLER LLP | DOS Process Agent | ATT: ROBERT J WERTHEIMER, ESQ, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN W TEMPLE | Chief Executive Officer | %TEMPLE DEVELOPMENT COMPANY, 2300 NW CORPORATE BLVD STE 233, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
1994-11-15 | 1996-12-02 | Address | 75 EAST 55TH STREET, ATT: CHARLES H. BAKER, ESQ., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408997 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
961202002149 | 1996-12-02 | BIENNIAL STATEMENT | 1996-11-01 |
960415000334 | 1996-04-15 | CERTIFICATE OF AMENDMENT | 1996-04-15 |
941115000475 | 1994-11-15 | APPLICATION OF AUTHORITY | 1994-11-15 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State