Search icon

OCEANTEK, INC.

Company Details

Name: OCEANTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2030028
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 30 E 60TH ST, 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
THE CORPORATION DOS Process Agent 30 E 60TH ST, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GLEN DE VRIES Chief Executive Officer 30 E 60TH ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1997-08-20 1998-08-11 Address 30 EAST 60TH STREET, 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-05-15 1997-08-20 Address 133 EAST 35TH STREET SUITE 8, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1663713 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000510002495 2000-05-10 BIENNIAL STATEMENT 2000-05-01
980811002750 1998-08-11 BIENNIAL STATEMENT 1998-05-01
970820000386 1997-08-20 CERTIFICATE OF AMENDMENT 1997-08-20
960515000363 1996-05-15 CERTIFICATE OF INCORPORATION 1996-05-15

Trademarks Section

Serial Number:
75570344
Mark:
ADSHARK
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-10-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ADSHARK

Goods And Services

For:
Computer software for regulating the frequency and location of display of advertising on sites on global computer networks and for logging information concerning the ads shown and the audience reached
First Use:
1997-10-20
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State