Name: | OVERSEAS INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1996 (29 years ago) |
Entity Number: | 2070160 |
ZIP code: | 10035 |
County: | Albany |
Place of Formation: | New York |
Address: | 2298 1 AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Principal Address: | 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENITO R. FERNANDEZ | DOS Process Agent | 2298 1 AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Name | Role | Address |
---|---|---|
BENITO R. FERNANDEZ | Chief Executive Officer | 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2020-09-01 | Address | 2689 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2012-10-29 | 2020-09-01 | Address | PO BOX 80221, BROOKLYN, NY, 11208, 0221, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2012-10-29 | Address | 288 ALEXANDER AVE, MOTT HAVEN, NY, 10454, USA (Type of address: Chief Executive Officer) |
2002-10-02 | 2012-10-29 | Address | AUREO CARDONA, 288 ALEXANDER AVE, MOTT HAVEN, NY, 10454, USA (Type of address: Principal Executive Office) |
2002-10-02 | 2012-10-29 | Address | 288 ALEXANDER AVE, MOTT HAVEN, NY, 10454, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200901061590 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180914006260 | 2018-09-14 | BIENNIAL STATEMENT | 2018-09-01 |
160927006132 | 2016-09-27 | BIENNIAL STATEMENT | 2016-09-01 |
140917006861 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
121029002376 | 2012-10-29 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State