Search icon

OCEANWEATHER, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OCEANWEATHER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1977 (48 years ago)
Entity Number: 430068
ZIP code: 06901
County: Westchester
Place of Formation: New York
Address: 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, United States, 06901

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW COX Chief Executive Officer 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
OCEANWEATHER, INC. DOS Process Agent 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, United States, 06901

Links between entities

Type:
Headquarter of
Company Number:
207193
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
0799923
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

Unique Entity ID:
GHQCMF9YGGN5
CAGE Code:
0UPW5
UEI Expiration Date:
2025-10-29

Business Information

Doing Business As:
OCEANWEATHER INC
Activation Date:
2024-10-31
Initial Registration Date:
2001-06-06

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-04-04 2025-04-01 Address 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 350 BEDFORD STREET, SUITE 404, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043275 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404002948 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210405060741 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190411061174 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170403006362 2017-04-03 BIENNIAL STATEMENT 2017-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State