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
Name | Role | Address |
---|---|---|
JOHN LIVANOS | DOS Process Agent | 55 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN LIVANOS | Chief Executive Officer | 55 EAST 54TH STREET, NEW YORK, NY, United States, 10022 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State