Name: | OVERSEAS COMMODEX CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 May 1950 (75 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 65183 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 120 BROADWAY, ROOM 2930, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 180000
Type CAP
Name | Role | Address |
---|---|---|
OVERSEAS COMMODEX CORP. | DOS Process Agent | 120 BROADWAY, ROOM 2930, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1971-03-17 | 1974-02-14 | Address | 120 BROADWAY, ROOM 2960, NEW YORK, NY, USA (Type of address: Service of Process) |
1954-10-18 | 1955-10-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 80000 |
1954-02-03 | 1954-10-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1950-05-12 | 1954-02-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1950-05-12 | 1971-03-17 | Address | 140 FRONT ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-863966 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
B377953-2 | 1986-07-08 | ASSUMED NAME CORP DISCONTINUANCE | 1986-07-08 |
Z023509-2 | 1980-09-23 | ASSUMED NAME CORP INITIAL FILING | 1980-09-23 |
A135602-2 | 1974-02-14 | CERTIFICATE OF AMENDMENT | 1974-02-14 |
894843-3 | 1971-03-17 | CERTIFICATE OF AMENDMENT | 1971-03-17 |
9129-131 | 1955-10-19 | CERTIFICATE OF AMENDMENT | 1955-10-19 |
8838-24 | 1954-10-18 | CERTIFICATE OF AMENDMENT | 1954-10-18 |
8662-16 | 1954-02-03 | CERTIFICATE OF AMENDMENT | 1954-02-03 |
7764-104 | 1950-05-12 | CERTIFICATE OF INCORPORATION | 1950-05-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State