Name: | 415 OCEAN OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1983 (42 years ago) |
Entity Number: | 821156 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 369 WILLIS AVENUE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 15000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK LEVINE | DOS Process Agent | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 369 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-03-04 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1 |
2025-02-27 | 2025-02-27 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2025-02-27 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 0.1 |
2021-02-04 | 2025-02-27 | Address | 369 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2021-02-04 | 2025-02-27 | Address | 369 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2017-05-26 | 2021-02-04 | Address | 415 OCEAN PARKWAY, UNIT 6B, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2017-05-26 | 2021-02-04 | Address | C/O EBMG LLC, 393 OLD COUNTRY RD, STE 204, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
2007-12-27 | 2017-05-26 | Address | 505 8TH AVE, STE 1862, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-12-27 | 2017-05-26 | Address | 505 8TH AVE, STE 1802, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-12-27 | 2017-05-26 | Address | C/O SAPARN REALTY INC, 505 8TH AVE STE 1802, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227004057 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
230203002124 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210204061434 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060494 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170526002005 | 2017-05-26 | BIENNIAL STATEMENT | 2017-02-01 |
071227002427 | 2007-12-27 | BIENNIAL STATEMENT | 2007-02-01 |
A948953-4 | 1983-02-08 | CERTIFICATE OF INCORPORATION | 1983-02-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State