Name: | OCEAN DRUG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2015 (10 years ago) |
Entity Number: | 4698702 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY ST., New York, NY, United States, 10005 |
Principal Address: | 17071 Ventura Blvd, Suite 100, Encino, CA, United States, 91316 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OCEAN DRUG, INC. | DOS Process Agent | 28 LIBERTY ST., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MASSOUD MAKHANI | Chief Executive Officer | 17071 VENTURA BLVD, SUITE 100, ENCINO, CA, United States, 91316 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-14 | Address | 17071 VENTURA BLVD., SUITE 100, ENCINO, CA, 91316, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-14 | Address | 17071 VENTURA BLVD., SUITE 100, ENCINO, CA, 91316, USA (Type of address: Chief Executive Officer) |
2015-01-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-22 | 2019-01-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003914 | 2025-01-14 | BIENNIAL STATEMENT | 2025-01-14 |
230103003180 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210112060945 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
SR-70129 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-70128 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190102061551 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103007262 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150122000842 | 2015-01-22 | APPLICATION OF AUTHORITY | 2015-01-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State