Search icon

TRANS OCEAN EXPRESS LTD.

Company Details

Name: TRANS OCEAN EXPRESS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1990 (35 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1458779
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERGEI YAKUBENKO Chief Executive Officer 425 PARK AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-09-01 1996-07-17 Address 425 PARK AVENUE, 22ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-04-02 1993-09-01 Address 148-05 ROCKAWAY BEACH BLVD, NEPONSIT, NY, 11694, USA (Type of address: Chief Executive Officer)
1993-04-02 1993-09-01 Address 148-05 ROCKAWAY BEACH BLVD, NEPONSIT, NY, 11694, USA (Type of address: Principal Executive Office)
1993-04-02 1993-09-01 Address 148-05 ROCKAWAY BEACH BLVD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)
1990-07-05 1993-04-02 Address 148-05 ROCKAWAY BEACH, BLVD, NEPONSIT, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1674354 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
960717002555 1996-07-17 BIENNIAL STATEMENT 1996-07-01
930901002199 1993-09-01 BIENNIAL STATEMENT 1993-07-01
930402002010 1993-04-02 BIENNIAL STATEMENT 1992-07-01
C159407-3 1990-07-05 CERTIFICATE OF INCORPORATION 1990-07-05

Date of last update: 22 Jan 2025

Sources: New York Secretary of State