OCEANCONNECT MARINE INC.
Headquarter
Name: | OCEANCONNECT MARINE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 2010 (15 years ago) |
Entity Number: | 4030889 |
ZIP code: | 10017 |
County: | Albany |
Place of Formation: | New York |
Address: | 330 Madison Ave, 6th Floor, New York, NY, United States, 10017 |
Principal Address: | 330 Madison Avenue, New York, NY 10017, 6th Floor, New York, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHERYL DRISCOLL | DOS Process Agent | 330 Madison Ave, 6th Floor, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHERYL DRISCOLL | Chief Executive Officer | 330 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-21 | 2025-07-21 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-07-21 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2025-01-31 | 2025-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250721003990 | 2025-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-30 |
250131002833 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
240909002302 | 2024-09-09 | BIENNIAL STATEMENT | 2024-09-09 |
201202061641 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181220006579 | 2018-12-20 | BIENNIAL STATEMENT | 2018-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State