Name: | OCE FINANCIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Oct 2003 (21 years ago) |
Date of dissolution: | 15 Dec 2015 |
Entity Number: | 2964104 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 5600 BROKEN SOUND BLVD, BOCA RATON, FL, United States, 33487 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC O GINGOLD | Chief Executive Officer | 5600 BROKEN SOUND BLVD, BOCA RATON, FL, United States, 33487 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-11 | 2009-10-28 | Address | 5600 BROKEN SOUND BLVD, BOCA RATON, FL, 33487, USA (Type of address: Chief Executive Officer) |
2003-10-10 | 2011-03-23 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-10-10 | 2011-03-23 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151215000122 | 2015-12-15 | CERTIFICATE OF TERMINATION | 2015-12-15 |
111013002604 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
110323000668 | 2011-03-23 | CERTIFICATE OF CHANGE | 2011-03-23 |
091028002192 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071029002567 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
060111002166 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031010000408 | 2003-10-10 | APPLICATION OF AUTHORITY | 2003-10-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State