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
Name | Role | Address |
---|---|---|
GEORGE C. MATTHIESSEN, PRESIDENT | Agent | OCEAN POND CORPORATION, FISHERS ISLAND, NY, 06390 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | GEORGE C MATTHIESSEN PRESIDENT, FISHERS ISLAND, NY, United States, 06390 |
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) |
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