Name: | OCULAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2017 (8 years ago) |
Entity Number: | 5110231 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 370 Jay Sr, Floor 7, Brooklyn, NY, United States, 11231 |
Principal Address: | 370 Jay St, Floor 7, BROOKLYN, NY, United States, 11231 |
Contact Details
Phone +1 917-719-1088
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN MEYER NIELSEN | DOS Process Agent | 370 Jay Sr, Floor 7, Brooklyn, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
MARTIN MEYER NIELSEN | Chief Executive Officer | OREHOEJVEJ 1 C, GL LEJRE, LEJRE, Denmark, 4320 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2058112-DCA | Inactive | Business | 2017-09-13 | 2023-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | OREHOEJVEJ 1 C, GL LEJRE, LEJRE, DNK (Type of address: Chief Executive Officer) |
2025-03-01 | 2025-03-01 | Address | WILLEMOESGADE 3, KLD., COPENHAGEN, DNK (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-03-24 | 2023-03-24 | Address | WILLEMOESGADE 3, KLD., COPENHAGEN, DNK (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-01 | Address | WILLEMOESGADE 3, KLD., COPENHAGEN, DNK (Type of address: Chief Executive Officer) |
2023-03-24 | 2025-03-01 | Address | 228 Park Ave S #300, SUITE 300, New York, NY, 10003, USA (Type of address: Service of Process) |
2021-03-16 | 2023-03-24 | Address | 228 PARK AVENUE S, SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2019-03-26 | 2023-03-24 | Address | WILLEMOESGADE 3, KLD., COPENHAGEN, DNK (Type of address: Chief Executive Officer) |
2017-03-28 | 2021-03-16 | Address | 228 PARK AVENUE S, SUITE 300, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2017-03-28 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049583 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230324003392 | 2023-03-24 | BIENNIAL STATEMENT | 2023-03-01 |
210316060004 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190326060055 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
170328010433 | 2017-03-28 | CERTIFICATE OF INCORPORATION | 2017-03-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3370936 | RENEWAL | INVOICED | 2021-09-17 | 100 | Home Improvement Contractor License Renewal Fee |
3370935 | TRUSTFUNDHIC | INVOICED | 2021-09-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3000242 | RENEWAL | INVOICED | 2019-03-08 | 100 | Home Improvement Contractor License Renewal Fee |
3000241 | TRUSTFUNDHIC | INVOICED | 2019-03-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2661843 | FINGERPRINT | INVOICED | 2017-09-01 | 75 | Fingerprint Fee |
2661837 | LICENSE | INVOICED | 2017-09-01 | 75 | Home Improvement Contractor License Fee |
2661848 | FINGERPRINT | INVOICED | 2017-09-01 | 75 | Fingerprint Fee |
2661838 | TRUSTFUNDHIC | INVOICED | 2017-09-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State