INTER-OCEAN INDUSTRIES INC.
Headquarter
Name: | INTER-OCEAN INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1962 (63 years ago) |
Date of dissolution: | 01 Jun 2016 |
Entity Number: | 143882 |
ZIP code: | 07644 |
County: | New York |
Place of Formation: | New York |
Address: | 300-2C ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD FISHOFF | Chief Executive Officer | 300-2C ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300-2C ROUTE 17 SOUTH, LODI, NJ, United States, 07644 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-27 | 2002-01-09 | Address | 1140 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2000-01-27 | Address | 1140 6TH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2002-01-09 | Address | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2002-01-09 | Address | 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1962-01-02 | 1995-07-28 | Address | 11 W. 42ND STREET, ROOM 1415, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210208004 | 2021-02-08 | ASSUMED NAME CORP INITIAL FILING | 2021-02-08 |
160601000364 | 2016-06-01 | CERTIFICATE OF DISSOLUTION | 2016-06-01 |
020109002078 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000127002653 | 2000-01-27 | BIENNIAL STATEMENT | 2000-01-01 |
980108002139 | 1998-01-08 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State