Search icon

OCE FINANCIAL SERVICES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARC O GINGOLD Chief Executive Officer 5600 BROKEN SOUND BLVD, BOCA RATON, FL, United States, 33487

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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