Name: | OCEAN CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2006 (19 years ago) |
Entity Number: | 3402687 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 2540 Metrocentre Blvd, Suite 5, WEST PALM BEACH, FL, United States, 33407 |
Address: | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
APRIL LEVINE | Chief Executive Officer | 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, United States, 33407 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, 2323, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 2540 METROCENTRE BLVD, SUITE 5, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2023-04-08 | 2023-04-08 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer) |
2023-04-08 | 2024-08-01 | Address | 1555 PALM BEACH LAKES BLVD., STE 810, WEST PALM BEACH, FL, 33401, 2323, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801034956 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
230408000384 | 2022-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-04 |
220801000822 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803061507 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
191217000036 | 2019-12-17 | CERTIFICATE OF CHANGE | 2019-12-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State