Search icon

THREE OCEANS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE OCEANS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1992 (33 years ago)
Date of dissolution: 14 Apr 2003
Entity Number: 1653870
ZIP code: 10103
County: New York
Place of Formation: Delaware
Address: C/O SANYO V.B. COMPANY, 666 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10103
Principal Address: 666 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SANYO V.B. COMPANY, 666 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10103

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MIKIO ANDO Chief Executive Officer 666 5TH AVE, 10TH FL, NEW YORK, NY, United States, 10103

History

Start date End date Type Value
2000-07-06 2003-04-14 Address 666 5TH AVE, 10TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)
1998-08-12 2000-07-06 Address 666 FIFTH AVE, 35TH FL, NEW YORK, NY, 10103, USA (Type of address: Chief Executive Officer)
1998-08-12 2000-07-06 Address 666 FIFTH AVE, 35TH FL, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
1997-04-14 2003-04-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-08-13 1998-08-12 Address 2055 SANYO AVE, SAN DIEGO, CA, 92173, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030414000325 2003-04-14 SURRENDER OF AUTHORITY 2003-04-14
020705002138 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000706002321 2000-07-06 BIENNIAL STATEMENT 2000-07-01
980812002220 1998-08-12 BIENNIAL STATEMENT 1998-07-01
970414001604 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State