Search icon

O.S. SHIPPING & TRADING CORPORATION

Headquarter

Company Details

Name: O.S. SHIPPING & TRADING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1956 (69 years ago)
Date of dissolution: 30 Dec 2002
Entity Number: 107539
ZIP code: 12204
County: New York
Place of Formation: New York
Principal Address: 66 FIELD POINT RD, GREENWICH, CT, United States, 06830
Address: 1275 BROADWAY, ALBANY, NY, United States, 12204

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEXIS DOCUMENT SERVICES INC. DOS Process Agent 1275 BROADWAY, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
OLE SKAARUP Chief Executive Officer 66 FIELD POINT RD, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
0042662
State:
CONNECTICUT

History

Start date End date Type Value
2002-03-25 2002-08-23 Address SUITE 608, 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-05-05 2002-03-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-10-25 1997-05-05 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-07-14 1995-10-25 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1974-07-01 1976-06-17 Shares Share type: NO PAR VALUE, Number of shares: 800, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
021230000286 2002-12-30 CERTIFICATE OF MERGER 2002-12-30
020823000327 2002-08-23 CERTIFICATE OF CHANGE 2002-08-23
020325000470 2002-03-25 CERTIFICATE OF CHANGE 2002-03-25
020114002839 2002-01-14 BIENNIAL STATEMENT 2002-01-01
000216002309 2000-02-16 BIENNIAL STATEMENT 2000-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State