Name: | OCEAN AND BROTHERS AUTO BODY REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 1995 (30 years ago) |
Entity Number: | 1884164 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3510 STEENWICK AVE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCEAN M CALEB | Chief Executive Officer | 3510 STEENWICK AVE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
OCEAN AND BROTHERS AUTO BODY REPAIRS INC. | DOS Process Agent | 3510 STEENWICK AVE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 3510 STEENWICK AVE, BRONX, NY, 10475, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 3510 STEENWICK AVE, BRONX, NY, 10475, 1411, USA (Type of address: Chief Executive Officer) |
2021-01-11 | 2025-01-01 | Address | 3510 STEENWICK AVE, BRONX, NY, 10703, USA (Type of address: Service of Process) |
1997-03-24 | 2025-01-01 | Address | 3510 STEENWICK AVE, BRONX, NY, 10475, 1411, USA (Type of address: Chief Executive Officer) |
1997-03-24 | 2021-01-11 | Address | 3510 STEENWICK AVE, BRONX, NY, 10475, 1411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047470 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230201004467 | 2023-02-01 | BIENNIAL STATEMENT | 2023-01-01 |
210111061225 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190130060383 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170127006310 | 2017-01-27 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State