Search icon

OCEANIC ADJUSTERS LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: OCEANIC ADJUSTERS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1958 (67 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 115270
ZIP code: 60606
County: New York
Place of Formation: New York
Address: 123 N WACKER DR, 26TH FL, CHICAGO, IL, United States, 60606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 N WACKER DR, 26TH FL, CHICAGO, IL, United States, 60606

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ARTHUR F QUERN Chief Executive Officer 123 N WACKER DR, 26TH FL, CHICAGO, IL, United States, 60606

History

Start date End date Type Value
1994-02-25 1995-08-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-04-01 1994-02-25 Address 111 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1958-12-16 1966-04-01 Address 15 WILLIAM ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1256919 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
950804002228 1995-08-04 BIENNIAL STATEMENT 1993-12-01
940225000026 1994-02-25 CERTIFICATE OF CHANGE 1994-02-25
C196071-2 1993-02-01 ASSUMED NAME CORP INITIAL FILING 1993-02-01
A734530-2 1981-01-28 CERTIFICATE OF AMENDMENT 1981-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State