Name: | OCEUS NETWORKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 2011 (13 years ago) |
Date of dissolution: | 17 Feb 2021 |
Entity Number: | 4162678 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1895 PRESTON WHITE DRIVE, SUITE 300, RESTON, VA, United States, 20191 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDALL C. FUERST | Chief Executive Officer | 1895 PRESTON WHITE DRIVE, SUITE 300, RESTON, VA, United States, 20191 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2015-11-13 | Address | 1895 PRESTON WHITE DRIVE, RESTON, VA, 20191, USA (Type of address: Chief Executive Officer) |
2011-11-07 | 2012-05-03 | Address | 1895 PRESTON WHITE DR STE 300, RESTON, VA, 20191, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210217000643 | 2021-02-17 | CERTIFICATE OF TERMINATION | 2021-02-17 |
191101061362 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006403 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151113006162 | 2015-11-13 | BIENNIAL STATEMENT | 2015-11-01 |
131101006021 | 2013-11-01 | BIENNIAL STATEMENT | 2013-11-01 |
120503000663 | 2012-05-03 | CERTIFICATE OF CHANGE | 2012-05-03 |
111107000472 | 2011-11-07 | APPLICATION OF AUTHORITY | 2011-11-07 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State