Name: | OCEANMARK FINANCIAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1997 (28 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 2170076 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 1999-12-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2000-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-08-08 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1575125 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
000203000101 | 2000-02-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2000-02-03 |
991202000231 | 1999-12-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-12-02 |
991018001141 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
970808000544 | 1997-08-08 | APPLICATION OF AUTHORITY | 1997-08-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State