Search icon

OKI ELECTRIC OVERSEAS CORPORATION

Headquarter

Company Details

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

Agent

Name Role Address
JOSEPH H. FRIER Agent 7 DEY ST., NEW YORK, NY, 10007

DOS Process Agent

Name Role Address
OKI ELECTRIC OVERSEAS CORPORATION DOS Process Agent 1 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

Links between entities

Type:
Headquarter of
Company Number:
846227
State:
FLORIDA

History

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)

Filings

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