Search icon

OCSAP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OCSAP LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1994 (31 years ago)
Entity Number: 1802789
ZIP code: 21502
County: New York
Place of Formation: Maine
Address: 10365 MT SAVAGE RD, PO BOX 239, CUMBERLAND, MD, United States, 21502

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Chief Executive Officer

Name Role Address
JAMES E ISSLER Chief Executive Officer 124 W PUTNAM AVE, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2002-03-04 2004-04-21 Address 71 RAILROAD AVE, DEXTER, ME, 04930, 1299, USA (Type of address: Chief Executive Officer)
1999-10-14 2009-03-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-03-12 2004-04-21 Address 71 RAILROAD AVE., DEXTER, ME, 04930, 1299, USA (Type of address: Principal Executive Office)
1998-03-12 2002-03-04 Address 71 RAILROAD AVE., DEXTER, ME, 04930, 1299, USA (Type of address: Chief Executive Officer)
1996-04-10 1998-03-12 Address 114 RAILROAD AVE, DEXTER, ME, 04930, 1299, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090312000629 2009-03-12 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2009-03-12
060414002293 2006-04-14 BIENNIAL STATEMENT 2006-03-01
040421002571 2004-04-21 BIENNIAL STATEMENT 2004-03-01
020304002507 2002-03-04 BIENNIAL STATEMENT 2002-03-01
000419002275 2000-04-19 BIENNIAL STATEMENT 2000-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State