Name: | CONVENTION OVERLOOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1987 (38 years ago) |
Entity Number: | 1139934 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 park Ave, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 75000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AKAM ASSOCIATES | DOS Process Agent | 99 park Ave, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
JASON GOH | Chief Executive Officer | 430 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 430 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2025-01-23 | Address | 430 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-01-17 | 2025-01-23 | Address | C/O AKAM, 260 MADISON AVENUE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-02-01 | 2017-01-17 | Address | C/O LAWRENCE PROPERTIES, 150 WEST 30TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2013-02-01 | 2017-01-17 | Address | 430 WEST 34TH ST, #16A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123000639 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
230103004288 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210713001981 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
190412060237 | 2019-04-12 | BIENNIAL STATEMENT | 2019-01-01 |
170117006741 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State