Search icon

45 OVERLOOK TERRACE OWNERS CORP.

Company Details

Name: 45 OVERLOOK TERRACE OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1987 (38 years ago)
Entity Number: 1150855
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ALEX KUFFEL Chief Executive Officer 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 11 NEW STREET, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 159 WEST 53RD STREET, STE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Address 159 WEST 53RD STREET, STE 32, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-19 2025-03-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-19 2025-03-03 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005591 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241219001504 2024-12-18 CERTIFICATE OF CHANGE BY ENTITY 2024-12-18
210323060549 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190308060533 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170309006264 2017-03-09 BIENNIAL STATEMENT 2017-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State