Search icon

163 OCEAN TENANTS CORP.

Company Details

Name: 163 OCEAN TENANTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1982 (42 years ago)
Entity Number: 798367
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: Argo Real Estate LLC, 50 West 17th street, New York, NY, United States, 10011
Principal Address: c/o Argo Real Estate LLC, 50 West 17th Street, New York, NY, United States, 10011

Shares Details

Shares issued 1532

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARGJENTINA VUSHAJ DOS Process Agent Argo Real Estate LLC, 50 West 17th street, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
JOSEPH BORRERO Chief Executive Officer C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-20 2024-12-20 Address C/O MERIDIAN PROPERTIES LLC, 8214 3RD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address 310 85TH STREET, SUITE A2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-12-20 2024-12-20 Address C/O ARGO REAL ESTATE LLC, 50 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-07-12 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 1532, Par value: 0
2023-12-08 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 1532, Par value: 0
2022-02-28 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 1532, Par value: 0
2017-01-30 2024-12-20 Address 1251 AVENUE OF THE AMERICAS,, 42ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2015-09-23 2017-01-30 Address 275 MADISON AVE, SUITE 500, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-09-23 2024-12-20 Address 310 85TH STREET, SUITE A2, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2005-01-24 2015-09-23 Address 310 85TH STREET, SUITE A2, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220002026 2024-12-20 BIENNIAL STATEMENT 2024-12-20
220209001662 2022-02-09 BIENNIAL STATEMENT 2022-02-09
170130000900 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
150923002007 2015-09-23 BIENNIAL STATEMENT 2014-12-01
050124000284 2005-01-24 CERTIFICATE OF CHANGE 2005-01-24
A929429-4 1982-12-14 CERTIFICATE OF INCORPORATION 1982-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204603 Fair Labor Standards Act 2022-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-04
Termination Date 2023-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name DOMINGUEZ
Role Plaintiff
Name 163 OCEAN TENANTS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State