Search icon

OVERSEAS EXCHANGE CORP.

Company Details

Name: OVERSEAS EXCHANGE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1976 (48 years ago)
Date of dissolution: 11 Jan 1988
Entity Number: 414768
ZIP code: 10003
County: Nassau
Place of Formation: New Jersey
Address: INDUSTRIES, 89 FIFTH AVE., NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORP.; %AMERICAN DIRECT DOS Process Agent INDUSTRIES, 89 FIFTH AVE., NEW YORK, NY, United States, 10003

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1976-11-10 1988-01-11 Address 31 HANSE AVE., FREEPORT, NY, USA (Type of address: Registered Agent)
1976-11-10 1988-01-11 Address 31 HANSE AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20081223036 2008-12-23 ASSUMED NAME CORP INITIAL FILING 2008-12-23
B588909-4 1988-01-11 SURRENDER OF AUTHORITY 1988-01-11
A355115-5 1976-11-10 APPLICATION OF AUTHORITY 1976-11-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8507507 Trademark 1985-09-23 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-09-23
Termination Date 1988-12-06

Parties

Name SUAREZ CORP
Role Plaintiff
Name OVERSEAS EXCHANGE CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State