Search icon

OVERSEAS PRODUCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERSEAS PRODUCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1963 (62 years ago)
Date of dissolution: 28 Jul 2003
Entity Number: 155097
ZIP code: 10538
County: New York
Place of Formation: New York
Principal Address: 90 EDGEWATER DRIVE, APT 1025, CORAL GABLES, FL, United States, 33133
Address: C/O GB TEPPER & ASSOC. LTD, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE SHURMAN Chief Executive Officer 90 EDGEWATER DR, APT 1025, CORAL GABLES, FL, United States, 33133

DOS Process Agent

Name Role Address
MONTE TEPPER DOS Process Agent C/O GB TEPPER & ASSOC. LTD, 2065 BOSTON POST RD, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
1997-03-25 1999-03-26 Address 90 EDGEWATER DRIVE, APT 325, CORAL GABLES, FL, 33133, USA (Type of address: Principal Executive Office)
1997-03-25 1999-03-26 Address 2065 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1994-04-14 1997-03-25 Address GERLAD B TEPPER & ASSOCIATES, 2065 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-04-27 1997-03-25 Address 129 HALSTEAD AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1993-04-27 1997-03-25 Address 129 HALSTED AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030728000244 2003-07-28 CERTIFICATE OF DISSOLUTION 2003-07-28
C303345-1 2001-06-07 ASSUMED NAME CORP INITIAL FILING 2001-06-07
010313002686 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990326002064 1999-03-26 BIENNIAL STATEMENT 1999-03-01
970325002663 1997-03-25 BIENNIAL STATEMENT 1997-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State