Search icon

OVERSEAS MERCANTILE CORP.

Company Details

Name: OVERSEAS MERCANTILE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1965 (60 years ago)
Entity Number: 1544632
ZIP code: 10987
County: Orange
Place of Formation: New York
Address: 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987
Principal Address: LAWRENCE J. GROSKIN, J.D., CPA, 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE J. GROSKIN, J.D., CPA DOS Process Agent 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

Chief Executive Officer

Name Role Address
KONSTANTINOS GLYKAS Chief Executive Officer LAWRENCE J. GROSKIN, J.D., CPA, 150 CONTINENTAL ROAD, TUXEDO PARK, NY, United States, 10987

History

Start date End date Type Value
2018-10-02 2020-03-10 Address LAWRENCE J. GROSKIN, ESQ., 150 CONTINENTAL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Chief Executive Officer)
2013-12-13 2018-10-02 Address C/O JOHN A MALTABES LAW OFFICE, 3RD SEPTEMVRIOU STR. 39, ATHENS, 10433, GRC (Type of address: Chief Executive Officer)
2011-12-13 2013-12-13 Address VIA CORI N. 9/B, PALESTRINA, 00036, ITA (Type of address: Chief Executive Officer)
2011-12-13 2020-03-10 Address LAWRENCE J. GROSKIN, ESQ., 150 CONTINENTAL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Principal Executive Office)
2011-12-13 2020-03-10 Address 150 CONTINENTAL ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200310060845 2020-03-10 BIENNIAL STATEMENT 2019-11-01
181002006347 2018-10-02 BIENNIAL STATEMENT 2017-11-01
131213006144 2013-12-13 BIENNIAL STATEMENT 2013-11-01
111213002083 2011-12-13 BIENNIAL STATEMENT 2011-11-01
100830002256 2010-08-30 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State