7 OCEAN GROUP INC.
Headquarter
Name: | 7 OCEAN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2003 (22 years ago) |
Entity Number: | 2907643 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | 7 Ocean Group, Inc. is a multifaceted company. Our services include renovations, remodeling, build outs, conversions, painting, flooring, door moldings, general office cleaning. |
Principal Address: | 77-13 25TH AVE, EAST ELMHURST, NY, United States, 11370 |
Address: | 7515 BROADWAY, ELMHURST, NY, United States, 11373 |
Contact Details
Website http://www.7oceangroup.com
Phone +1 718-699-0387
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATRICE PORTO | DOS Process Agent | 7515 BROADWAY, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
BEATRIZ PORTO | Chief Executive Officer | 77-13 25TH AVE, EAST ELMHURST, NY, United States, 11370 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2097240-DCA | Active | Business | 2020-12-17 | 2025-02-28 |
1464465-DCA | Inactive | Business | 2013-05-09 | 2015-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-26 | 2023-09-26 | Address | 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2023-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-05-20 | 2023-09-26 | Address | 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
2013-05-20 | 2023-09-26 | Address | 77-13 25TH AVE, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process) |
2012-05-07 | 2013-05-20 | Address | 7713 25TH AVENUE, EAST ELMURST, NY, 11370, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230926003900 | 2023-09-26 | BIENNIAL STATEMENT | 2023-05-01 |
130520002395 | 2013-05-20 | BIENNIAL STATEMENT | 2013-05-01 |
120507002142 | 2012-05-07 | AMENDMENT TO BIENNIAL STATEMENT | 2011-05-01 |
120501001091 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
110609003207 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3538496 | RENEWAL | INVOICED | 2022-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
3538495 | TRUSTFUNDHIC | INVOICED | 2022-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285677 | TRUSTFUNDHIC | INVOICED | 2021-01-20 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3285678 | RENEWAL | INVOICED | 2021-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
3265038 | FINGERPRINT | CREDITED | 2020-12-03 | 75 | Fingerprint Fee |
3264196 | FINGERPRINT | INVOICED | 2020-12-02 | 75 | Fingerprint Fee |
3264198 | EXAMHIC | INVOICED | 2020-12-02 | 50 | Home Improvement Contractor Exam Fee |
3264197 | TRUSTFUNDHIC | INVOICED | 2020-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3264199 | LICENSE | INVOICED | 2020-12-02 | 25 | Home Improvement Contractor License Fee |
1252494 | LICENSE | INVOICED | 2013-05-09 | 100 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 21 Jul 2025
Sources: New York Secretary of State