Name: | ORIENTAL SHIPPING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 01 Dec 2015 |
Entity Number: | 3873062 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-16 | 2015-01-06 | Address | C/O USA CORPORATE SERVICES INC, 46 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-10-29 | 2015-01-06 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-10-29 | 2013-10-16 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151201000369 | 2015-12-01 | ARTICLES OF DISSOLUTION | 2015-12-01 |
150106000441 | 2015-01-06 | CERTIFICATE OF CHANGE | 2015-01-06 |
131016002031 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111017003132 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
100115000708 | 2010-01-15 | CERTIFICATE OF PUBLICATION | 2010-01-15 |
091029000585 | 2009-10-29 | ARTICLES OF ORGANIZATION | 2009-10-29 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State