Name: | OCEANWAY SHIPPING CO. LIMITED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Sep 1982 (43 years ago) |
Date of dissolution: | 13 Jan 2015 |
Entity Number: | 793558 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 317 MADISON AVE / SUITE 1607, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 MADISON AVE / SUITE 1607, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
PAULINE HARRIS | Chief Executive Officer | C/O SHIPCENTRAL LIMITED, 317 MADISON AVE / SUITE 1607, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-10 | 2006-08-21 | Address | C/O SHIPCENTRAL LIMITED, 317 MADISON AVE STE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Chief Executive Officer) |
1997-05-16 | 2006-08-21 | Address | 317 MADISON AVENUE SUITE 1607, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-09-16 | 1998-09-10 | Address | 317 MADISON AVE, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Chief Executive Officer) |
1996-09-16 | 2006-08-21 | Address | 317 MADISON AVE, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Principal Executive Office) |
1996-09-16 | 1997-05-16 | Address | 317 MADISON AVE, SUITE 1607, NEW YORK, NY, 10017, 5385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150113000293 | 2015-01-13 | CERTIFICATE OF TERMINATION | 2015-01-13 |
120927002293 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
100917003026 | 2010-09-17 | BIENNIAL STATEMENT | 2010-09-01 |
080819002839 | 2008-08-19 | BIENNIAL STATEMENT | 2008-09-01 |
060821002578 | 2006-08-21 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State