Search icon

OCEAN POND CORPORATION

Company Details

Name: OCEAN POND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1978 (47 years ago)
Date of dissolution: 31 May 2002
Entity Number: 472314
ZIP code: 06390
County: Suffolk
Place of Formation: New York
Address: GEORGE C MATTHIESSEN PRESIDENT, FISHERS ISLAND, NY, United States, 06390

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
GEORGE C. MATTHIESSEN, PRESIDENT Agent OCEAN POND CORPORATION, FISHERS ISLAND, NY, 06390

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GEORGE C MATTHIESSEN PRESIDENT, FISHERS ISLAND, NY, United States, 06390

History

Start date End date Type Value
1986-05-08 1997-08-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-05-08 1997-08-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1978-02-15 1986-05-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1978-02-15 1986-05-08 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140509058 2014-05-09 ASSUMED NAME LLC INITIAL FILING 2014-05-09
020531000066 2002-05-31 CERTIFICATE OF DISSOLUTION 2002-05-31
970826000304 1997-08-26 CERTIFICATE OF CHANGE 1997-08-26
930701002487 1993-07-01 BIENNIAL STATEMENT 1993-02-01
B355917-2 1986-05-08 CERTIFICATE OF AMENDMENT 1986-05-08
A464878-3 1978-02-15 CERTIFICATE OF INCORPORATION 1978-02-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State