Search icon

OCEAN TOWERS, INC.

Company Details

Name: OCEAN TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1997 (27 years ago)
Entity Number: 2207052
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 195 Whitman Drive, 1st fl., NEW YORK, NY, United States, 11234
Principal Address: 195 Whitman Drive, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PESOCHINSKY Chief Executive Officer 195 WHITMAN DRIVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
OCEAN TOWERS, INC. DOS Process Agent 195 Whitman Drive, 1st fl., NEW YORK, NY, United States, 11234

Legal Entity Identifier

LEI Number:
254900CFH9W057FPEC39

Registration Details:

Initial Registration Date:
2023-05-16
Next Renewal Date:
2024-05-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 195 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-12-04 Address 195 WHITMAN DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 417 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204001314 2023-12-04 BIENNIAL STATEMENT 2023-12-01
230413001890 2023-04-13 BIENNIAL STATEMENT 2021-12-01
131223002289 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120419002094 2012-04-19 BIENNIAL STATEMENT 2011-12-01
071206002946 2007-12-06 BIENNIAL STATEMENT 2007-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State