Search icon

CONTINENTAL OVERSEAS CORPORATION

Company Details

Name: CONTINENTAL OVERSEAS CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1946 (78 years ago)
Date of dissolution: 27 Nov 2006
Entity Number: 35254
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 277 PARK AVE., NEW YORK, NY, United States, 10172
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VART K. ADJEMIAN Chief Executive Officer 277 PARK AVENUE, NEW YORK, NY, United States, 10172

History

Start date End date Type Value
2004-03-10 2006-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2004-03-10 2006-09-12 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-09-21 2004-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-21 2004-03-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-02-04 1998-12-22 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-02-04 Address 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Chief Executive Officer)
1981-09-08 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-09-08 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1976-06-24 1981-09-08 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-12-04 1976-06-24 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100224054 2010-02-24 ASSUMED NAME CORP INITIAL FILING 2010-02-24
061127000008 2006-11-27 CERTIFICATE OF TERMINATION 2006-11-27
060912000064 2006-09-12 CERTIFICATE OF CHANGE 2006-09-12
050113002053 2005-01-13 BIENNIAL STATEMENT 2004-12-01
040310000969 2004-03-10 CERTIFICATE OF CHANGE 2004-03-10
021227002063 2002-12-27 BIENNIAL STATEMENT 2002-12-01
010126002141 2001-01-26 BIENNIAL STATEMENT 2000-12-01
990921000307 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
981222002125 1998-12-22 BIENNIAL STATEMENT 1998-12-01
970204002036 1997-02-04 BIENNIAL STATEMENT 1996-12-01

Date of last update: 02 Mar 2025

Sources: New York Secretary of State