OCHLOR, INCORPORATED

Name: | OCHLOR, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2011 (14 years ago) |
Entity Number: | 4054495 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 67 Bay Ridge Parkway, BROOKLYN, NY, United States, 11209 |
Principal Address: | 355 Ovington Ave, Suite 103, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER OCHOA | Chief Executive Officer | 355 OVINGTON AVE, SUITE 103, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
WALTER OCHOA | DOS Process Agent | 67 Bay Ridge Parkway, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-14 | Address | 7102 20TH AVENUE, STORE FRONT, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2016-12-22 | 2023-06-14 | Address | 1519 MCDONALD AVE, 1R, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
2013-02-12 | 2023-06-14 | Address | 7102 20TH AVENUE, STORE FRONT, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2011-02-11 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-11 | 2016-12-22 | Address | 64 MAPLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230614001231 | 2023-06-14 | BIENNIAL STATEMENT | 2023-02-01 |
190212060733 | 2019-02-12 | BIENNIAL STATEMENT | 2019-02-01 |
170202006399 | 2017-02-02 | BIENNIAL STATEMENT | 2017-02-01 |
161222006163 | 2016-12-22 | BIENNIAL STATEMENT | 2015-02-01 |
130212006022 | 2013-02-12 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State