Search icon

OVERSEAS INVESTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
BENITO R. FERNANDEZ DOS Process Agent 2298 1 AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
BENITO R. FERNANDEZ Chief Executive Officer 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, 10035, 4304, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 2298 1ST AVENUE, 2ND FLOOR, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-07-02 Address 2298 1ST AVENUE, FLOOR 2, NEW YORK, NY, 10035, 4304, USA (Type of address: Chief Executive Officer)
2020-09-01 2025-07-02 Address 2298 1 AVENUE, FLOOR 2, NEW YORK, NY, 10035, 4304, USA (Type of address: Service of Process)
2012-10-29 2020-09-01 Address 2689 PITKIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250702004488 2025-07-02 BIENNIAL STATEMENT 2025-07-02
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State