Name: | OVERDORF MECHANICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1999 (25 years ago) |
Date of dissolution: | 30 Jul 2002 |
Entity Number: | 2429283 |
ZIP code: | 15801 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 208 WEST LONG AVENUE, DUBOIS, PA, United States, 15801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 208 WEST LONG AVENUE, DUBOIS, PA, United States, 15801 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN J. OVERDORF, JR. | Chief Executive Officer | 208 WEST LONG AVENUE, DUBOIS, PA, United States, 15801 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-09 | 2002-07-30 | Address | 208 WEST LONG AVENUE, DUBOIS, PA, 15801, USA (Type of address: Service of Process) |
1999-10-15 | 2002-07-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2001-10-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020730000632 | 2002-07-30 | SURRENDER OF AUTHORITY | 2002-07-30 |
011009002583 | 2001-10-09 | BIENNIAL STATEMENT | 2001-10-01 |
991015000508 | 1999-10-15 | APPLICATION OF AUTHORITY | 1999-10-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State