Search icon

OCEAN RENAL CARE, P.C.

Company Details

Name: OCEAN RENAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919567
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 40 WEST BRIGHTON AVENUE, SUITE 103, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OCEAN RENAL CARE, P.C. DOS Process Agent 40 WEST BRIGHTON AVENUE, SUITE 103, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 4802 TENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2025-03-17 2025-03-17 Address 40 WEST BRIGHTON AVENUE, SUITE 103, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-06-18 2025-03-17 Address 40 WEST BRIGHTON AVENUE, SUITE 103, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2009-06-18 2025-03-17 Address 40 WEST BRIGHTON AVENUE, SUITE 103, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2007-07-02 2009-06-18 Address 3101 OCEAN PARKWAY, STE 1-D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-18 2007-07-02 Address 3101 OCEAN PARKWAY, STE 1-D, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2005-08-18 2009-06-18 Address 3101 OCEAN PARKWAY, STE 1-D, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2003-06-16 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-16 2009-06-18 Address 3101 OCEAN PARKWAY SUITE 1-D, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250317003757 2025-03-17 BIENNIAL STATEMENT 2025-03-17
130801002196 2013-08-01 BIENNIAL STATEMENT 2013-06-01
110615002149 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090618002255 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070702002291 2007-07-02 BIENNIAL STATEMENT 2007-06-01
050818002852 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030616000367 2003-06-16 CERTIFICATE OF INCORPORATION 2003-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State