OCMP, INC.

Name: | OCMP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1991 (34 years ago) |
Date of dissolution: | 02 Nov 2004 |
Entity Number: | 1503381 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 400 KELBY ST / 17TH FL, FORT LEE, NJ, United States, 07024 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
JOHN H. KOO | Chief Executive Officer | 400 KELBY ST / 17TH FL, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-12 | 2004-11-02 | Address | 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-02-28 | 2002-08-12 | Address | ATTN: SECRETARY, 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-12-01 | 2004-11-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-03-16 | 2003-02-26 | Address | 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-04-09 | 1999-03-16 | Address | 110 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041102000802 | 2004-11-02 | SURRENDER OF AUTHORITY | 2004-11-02 |
030226002009 | 2003-02-26 | BIENNIAL STATEMENT | 2003-01-01 |
020812000686 | 2002-08-12 | CERTIFICATE OF CHANGE | 2002-08-12 |
010228000283 | 2001-02-28 | CERTIFICATE OF MERGER | 2001-02-28 |
010130002651 | 2001-01-30 | BIENNIAL STATEMENT | 2001-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State