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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
VART K. ADJEMIAN | Chief Executive Officer | 277 PARK AVENUE, NEW YORK, NY, United States, 10172 |
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) |
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