Name: | OCEANWIDE REAL ESTATE INVESTMENT NY CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2016 (9 years ago) |
Entity Number: | 4911458 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 BROADWAY, SUITE 2310, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OCEANWIDE CENTER NY LLC | DOS Process Agent | 140 BROADWAY, SUITE 2310, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDDIE NORWARD JR | Chief Executive Officer | 1101 S. FLOWER STREET, 1165 S. FIGUEROA STREET, LOS ANGELES, CA, United States, 90015 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 1101 S. FLOWER STREET, 1165 S. FIGUEROA STREET, LOS ANGELES, CA, 90015, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-02-02 | Address | 140 BROADWAY, SUITE 2310, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2024-02-02 | Address | 140 BROADWAY, SUITE 2310, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2017-09-18 | 2024-02-02 | Address | 140 BROADWAY, SUITE 2310, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-03-11 | 2017-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202005111 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
180807006828 | 2018-08-07 | BIENNIAL STATEMENT | 2018-03-01 |
170918000306 | 2017-09-18 | CERTIFICATE OF CHANGE | 2017-09-18 |
160311000515 | 2016-03-11 | APPLICATION OF AUTHORITY | 2016-03-11 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State