Search icon

OCEANA RESTAURANT CORP.

Company Details

Name: OCEANA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1991 (34 years ago)
Date of dissolution: 15 Jun 2011
Entity Number: 1564439
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 55 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN LIVANOS DOS Process Agent 55 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JOHN LIVANOS Chief Executive Officer 55 EAST 54TH STREET, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133622912
Plan Year:
2009
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
1991-12-05 1993-02-18 Address 55 EAST 54TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-07-26 1991-12-05 Address 215 HILTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615000811 2011-06-15 CERTIFICATE OF DISSOLUTION 2011-06-15
090708002673 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070724002559 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051013002498 2005-10-13 BIENNIAL STATEMENT 2005-07-01
030730002814 2003-07-30 BIENNIAL STATEMENT 2003-07-01

Trademarks Section

Serial Number:
75301380
Mark:
OCEANA
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1997-06-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OCEANA

Goods And Services

For:
restaurant services
First Use:
1991-08-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State