OVERLAKE MORTGAGE COMPANY

Name: | OVERLAKE MORTGAGE COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Mar 1999 (26 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2353665 |
County: | New York |
Place of Formation: | Washington |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-18 | 2002-06-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-18 | 2002-09-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-03-09 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1999-03-09 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1681403 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
020906000178 | 2002-09-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-09-06 |
020624000372 | 2002-06-24 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2002-07-24 |
991018001044 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
990309000005 | 1999-03-09 | APPLICATION OF AUTHORITY | 1999-03-09 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State