OCEAN FILMS, INC.

Name: | OCEAN FILMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 2002 (23 years ago) |
Entity Number: | 2814993 |
ZIP code: | 11713 |
County: | New York |
Place of Formation: | New York |
Address: | 26 BREWSTER LANE NORTH, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCEAN FILMS, INC. | DOS Process Agent | 26 BREWSTER LANE NORTH, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
HARVEY WALDMAN | Chief Executive Officer | 26 BREWSTER LANE NORTH, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Address | 26 BREWSTER LANE NORTH, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2025-04-29 | Address | 26 BREWSTER LANE NORTH, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2020-09-02 | 2025-04-29 | Address | 26 BREWSTER LANE NORTH, BELLPORT, NY, 11713, USA (Type of address: Service of Process) |
2014-09-05 | 2020-09-02 | Address | 270 WEST 11TH STREET / #4D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2014-01-27 | 2020-09-02 | Address | 270 WEST 11TH STREET, #4D, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250429004248 | 2025-04-29 | BIENNIAL STATEMENT | 2025-04-29 |
200902061525 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
140905006350 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
140127000665 | 2014-01-27 | CERTIFICATE OF CHANGE | 2014-01-27 |
120907006401 | 2012-09-07 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State