Name: | OCSAP LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1983 (42 years ago) |
Date of dissolution: | 11 Mar 1994 |
Entity Number: | 833900 |
ZIP code: | 04930 |
County: | New York |
Place of Formation: | Maine |
Address: | 114 RAILROAD AVENUE, DEXTER, ME, United States, 04930 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HAROLD ALFOND | Chief Executive Officer | OCSAP LTD., 114 RAILROAD AVENUE, DEXTER, ME, United States, 04930 |
Name | Role | Address |
---|---|---|
OCSAP LTD. | DOS Process Agent | 114 RAILROAD AVENUE, DEXTER, ME, United States, 04930 |
Start date | End date | Type | Value |
---|---|---|---|
1983-04-08 | 1992-10-27 | Address | P.O. BOX 353, DEXTER, ME, 04930, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940311000502 | 1994-03-11 | CERTIFICATE OF TERMINATION | 1994-03-11 |
000049002090 | 1993-09-28 | BIENNIAL STATEMENT | 1993-04-01 |
921027002184 | 1992-10-27 | BIENNIAL STATEMENT | 1992-04-01 |
A968311-4 | 1983-04-08 | APPLICATION OF AUTHORITY | 1983-04-08 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State