Search icon

OCEAN CLUB HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
%BATTLE FOWLER LLP DOS Process Agent ATT: ROBERT J WERTHEIMER, ESQ, 75 EAST 55TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN W TEMPLE Chief Executive Officer %TEMPLE DEVELOPMENT COMPANY, 2300 NW CORPORATE BLVD STE 233, BOCA RATON, FL, United States, 33431

History

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)

Filings

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