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
Name | Role | Address |
---|---|---|
LEEOR YAISH | Chief Executive Officer | 1499 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
825 OCEAN CORP. | DOS Process Agent | 1499 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11230 |
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State