Name: | OCEAN AIR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2004 (21 years ago) |
Entity Number: | 3119181 |
ZIP code: | 11942 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO Box 1738, East Quogue, NY, United States, 11942 |
Principal Address: | 66 Old Country Rd, Unit 7, Quogue, NY, United States, 11959 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 1738, East Quogue, NY, United States, 11942 |
Name | Role | Address |
---|---|---|
CHRISTOPHER GEIGER | Chief Executive Officer | 53 ROGERS AVE, WESTHAMTPON BEACH, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-20 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-18 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-19 | 2025-03-21 | Address | 565 ROUTE 25A, MILLER PLACE, NY, 11764, USA (Type of address: Service of Process) |
2004-10-28 | 2022-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-10-28 | 2013-09-19 | Address | 225 LOWER ROCKY POINT ROAD, SOUND BEACH, NY, 11789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321003237 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
130919000199 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
041028000072 | 2004-10-28 | CERTIFICATE OF INCORPORATION | 2004-10-28 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State