Name: | OKI ELECTRIC OVERSEAS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1972 (53 years ago) |
Date of dissolution: | 31 Mar 1984 |
Entity Number: | 258575 |
ZIP code: | 07601 |
County: | New York |
Place of Formation: | New York |
Address: | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Shares Details
Shares issued 3000
Share Par Value 10000
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH H. FRIER | Agent | 7 DEY ST., NEW YORK, NY, 10007 |
Name | Role | Address |
---|---|---|
OKI ELECTRIC OVERSEAS CORPORATION | DOS Process Agent | 1 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
1980-05-27 | 1981-02-13 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 10000 |
1979-03-26 | 1984-03-30 | Address | 7 DEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
1978-01-04 | 1980-05-27 | Shares | Share type: PAR VALUE, Number of shares: 300, Par value: 10000 |
1972-08-02 | 1978-01-04 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 10000 |
1972-08-02 | 1979-03-26 | Address | 850 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271250-2 | 1999-03-10 | ASSUMED NAME CORP INITIAL FILING | 1999-03-10 |
B085825-4 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-31 |
B085827-6 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-31 |
B085826-4 | 1984-03-30 | CERTIFICATE OF MERGER | 1984-03-31 |
A739051-3 | 1981-02-13 | CERTIFICATE OF AMENDMENT | 1981-02-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State