Name: | OVERSEAS BULKTANK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1966 (58 years ago) |
Date of dissolution: | 05 Mar 2003 |
Entity Number: | 204743 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 4000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 511 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ROBERT E JOHNSTON | Chief Executive Officer | 511 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-25 | 2000-12-27 | Address | 511 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1993-02-25 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-01-13 | 1993-02-25 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-01-13 | 1993-02-25 | Address | 511 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1968-01-22 | 1969-07-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030305000119 | 2003-03-05 | CERTIFICATE OF DISSOLUTION | 2003-03-05 |
021119002805 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001227002400 | 2000-12-27 | BIENNIAL STATEMENT | 2000-12-01 |
990105002137 | 1999-01-05 | BIENNIAL STATEMENT | 1998-12-01 |
970107002097 | 1997-01-07 | BIENNIAL STATEMENT | 1996-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State