Search icon

OCC HOLDINGS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: OCC HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2493258
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE, STE. 404, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 120000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSEPH FAVATA DOS Process Agent 244 MADISON AVENUE, STE. 404, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-03-31 2003-01-28 Address ATTN: JEFFREY A. RINDE, ESQ., 6 EAST 43RD STREET 25TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1716980 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
030128000022 2003-01-28 CERTIFICATE OF AMENDMENT 2003-01-28
000331000176 2000-03-31 CERTIFICATE OF INCORPORATION 2000-03-31

Court Cases

Court Case Summary

Filing Date:
2009-08-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
OCC HOLDINGS, LTD.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
SECURITIES AND EXCHANGE COMMIS
Party Role:
Plaintiff
Party Name:
OCC HOLDINGS, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State