Search icon

OCEAN COURT CONDOMINIUM, INC.

Company Details

Name: OCEAN COURT CONDOMINIUM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2001 (24 years ago)
Entity Number: 2668933
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: 131-42 234 STREET, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
BRIAN TOPPER Agent 84 EAST PARK AVE., LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
OCEAN COURT CONDOMINIUM, INC. DOS Process Agent 131-42 234 STREET, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
BENJAMIN CHAFITZ Chief Executive Officer 131-42 234 STREET, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2011-04-12 2020-04-28 Address 84 EAST PARK AVE., LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2007-08-09 2020-04-28 Address 425 SHORE RD, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-08-09 Address 425 SHORE RD, PHA, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-08-13 2020-04-28 Address 770 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2003-08-13 2005-10-18 Address 425 SHORE RD 1A, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2003-08-13 2011-04-12 Address 770 W BEECH ST, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2001-08-08 2003-08-13 Address 115 B. BROADWAY, STE.2, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428060194 2020-04-28 BIENNIAL STATEMENT 2019-08-01
140122000113 2014-01-22 ANNULMENT OF DISSOLUTION 2014-01-22
DP-1975074 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110412000640 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
070809003262 2007-08-09 BIENNIAL STATEMENT 2007-08-01
051018002360 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030813002885 2003-08-13 BIENNIAL STATEMENT 2003-08-01
010808000499 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State