Search icon

1947 OCEAN REALTY CORP.

Company Details

Name: 1947 OCEAN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1945 (80 years ago)
Entity Number: 56885
ZIP code: 10016
County: Kings
Place of Formation: New York
Principal Address: 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016
Address: 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN SAHIM Chief Executive Officer 347 5TH AVENUE, SUITE 910, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
1947 OCEAN REALTY CORP. DOS Process Agent 347 5TH AVENUE, SUITE 910, NYC, NY, United States, 10016

History

Start date End date Type Value
2015-11-05 2017-11-02 Address 347 5TH AVENUE, SUITE 910, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-04-09 2015-11-05 Address 33 EAST 20TH ST, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-04-09 2015-11-05 Address 33 EAST 20TH ST, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-04-09 2015-11-05 Address 33 EAST 20TH ST, 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1997-11-04 2008-04-09 Address 160 EAST 56TH ST, #201, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211213003092 2021-12-13 BIENNIAL STATEMENT 2021-12-13
191107060621 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171102007348 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151105006345 2015-11-05 BIENNIAL STATEMENT 2015-11-01
130805002213 2013-08-05 BIENNIAL STATEMENT 2011-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State