Name: | OVERSEAS AUTO BODY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1996 (29 years ago) |
Entity Number: | 2068674 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Principal Address: | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OVERSEAS AUTO BODY, INC. | DOS Process Agent | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Name | Role | Address |
---|---|---|
CHRISTOS VAGIOS | Chief Executive Officer | 595 WARBURTON AVE, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-24 | 2020-09-17 | Address | 595 WARBURTON AVENUE, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200917060308 | 2020-09-17 | BIENNIAL STATEMENT | 2020-09-01 |
180910006227 | 2018-09-10 | BIENNIAL STATEMENT | 2018-09-01 |
160915006299 | 2016-09-15 | BIENNIAL STATEMENT | 2016-09-01 |
140917006455 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120928002185 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State