Name: | OCEANVIEW OPTICAL OF BROOKLYN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 1997 (28 years ago) |
Entity Number: | 2143258 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA GORODISCHER | Chief Executive Officer | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-25 | 2007-06-14 | Address | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2001-05-25 | Address | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-06-30 | 2007-06-14 | Address | 254 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1997-05-14 | 2007-06-14 | Address | 254 BRIGHTON BEACH AVE., BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130531002015 | 2013-05-31 | BIENNIAL STATEMENT | 2013-05-01 |
110718002646 | 2011-07-18 | BIENNIAL STATEMENT | 2011-05-01 |
090528002143 | 2009-05-28 | BIENNIAL STATEMENT | 2009-05-01 |
070614002646 | 2007-06-14 | BIENNIAL STATEMENT | 2007-05-01 |
050714002902 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-15 | 2021-02-10 | Exchange Goods/Contract Cancelled | No | 0.00 | Consumer Took Action |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
124557 | CL VIO | INVOICED | 2010-10-22 | 250 | CL - Consumer Law Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State