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 (22 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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901279 Other Contract Actions 2009-03-26 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2009-03-26
Termination Date 2009-08-06
Section 1441
Sub Section OC
Status Terminated

Parties

Name MJW GROUP, INC.
Role Plaintiff
Name OCE FINANCIAL SERVICES, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State