Search icon

OVERSEAS COMMODEX CORP.

Company Details

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

DOS Process Agent

Name Role Address
OVERSEAS COMMODEX CORP. DOS Process Agent 120 BROADWAY, ROOM 2930, NEW YORK, NY, United States, 10005

History

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)

Filings

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