Search icon

825 OCEAN CORP.

Company Details

Name: 825 OCEAN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1983 (41 years ago)
Entity Number: 813101
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230
Principal Address: 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
LEEOR YAISH Chief Executive Officer 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
825 OCEAN CORP. DOS Process Agent 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2022-09-15 2022-09-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-09-04 2022-09-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-01-23 2017-12-08 Address 1499 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-01-23 2013-12-18 Address 1499 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1999-12-31 2008-01-23 Address 1293 EAST 5TH ST 1G, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191209060174 2019-12-09 BIENNIAL STATEMENT 2019-12-01
171208006182 2017-12-08 BIENNIAL STATEMENT 2017-12-01
131218006250 2013-12-18 BIENNIAL STATEMENT 2013-12-01
120103002641 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100210002176 2010-02-10 BIENNIAL STATEMENT 2009-12-01

Court Cases

Court Case Summary

Filing Date:
1999-02-25
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES 32B-J
Party Role:
Plaintiff
Party Name:
825 OCEAN CORP.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State