Name: | OCEAN HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1984 (41 years ago) |
Entity Number: | 925909 |
ZIP code: | 11226 |
County: | Kings |
Place of Formation: | New York |
Address: | 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226 |
Contact Details
Phone +1 718-434-1736
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAVIER SAEZ | DOS Process Agent | 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226 |
Name | Role | Address |
---|---|---|
JAVIER SAEZ | Chief Executive Officer | 2 NEWKIRK PLAZA, BROOKLYN, NY, United States, 11226 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0961402-DCA | Inactive | Business | 1997-05-20 | 2010-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-27 | 2017-06-06 | Address | 2 NEWKIRK PLAZA, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer) |
1998-05-27 | 2017-06-06 | Address | 2 NEWKIRK PLAZA, BROOKLYN, NY, 11226, USA (Type of address: Service of Process) |
1993-02-25 | 1998-05-27 | Address | 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-02-25 | 1998-05-27 | Address | 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1998-05-27 | Address | 1942 STUART ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170606002042 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
160602007066 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
120605007117 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
100618002931 | 2010-06-18 | BIENNIAL STATEMENT | 2010-06-01 |
080613002533 | 2008-06-13 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1422045 | RENEWAL | INVOICED | 2008-06-23 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1422046 | RENEWAL | INVOICED | 2006-05-26 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1422047 | RENEWAL | INVOICED | 2004-05-28 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1407847 | FINGERPRINT | INVOICED | 2002-07-22 | 50 | Fingerprint Fee |
1422048 | RENEWAL | INVOICED | 2002-07-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1422049 | RENEWAL | INVOICED | 2000-05-25 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1422050 | RENEWAL | INVOICED | 1998-04-22 | 340 | Electronic & Home Appliance Service Dealer License Renewal Fee |
1407848 | LICENSE | INVOICED | 1997-05-22 | 255 | Electronic & Home Appliance Service Dealer License Fee |
1407849 | FINGERPRINT | INVOICED | 1997-05-20 | 50 | Fingerprint Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State