Name: | 2 OVERHILL ROAD ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 1999 (26 years ago) |
Date of dissolution: | 28 Feb 2024 |
Entity Number: | 2429975 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATT: MR. MARK ELLMAN, 222 BLOOMINGDALE ROAD, STE.115, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
CELESTIAL CAPITAL GROUP, LLC | DOS Process Agent | ATT: MR. MARK ELLMAN, 222 BLOOMINGDALE ROAD, STE.115, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-16 | 2024-03-07 | Address | ATT: MR. MARK ELLMAN, 222 BLOOMINGDALE ROAD, STE.115, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2000-04-14 | 2015-07-16 | Address | CELESTIAL CAPITAL GROUP, INC., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1999-11-29 | 2000-04-14 | Address | ROSENZWEIG & WOLOSKY, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-10-18 | 1999-11-29 | Address | ROSENZWEIG & WOLOSKY, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307000551 | 2024-02-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-28 |
220825001926 | 2022-08-25 | BIENNIAL STATEMENT | 2021-10-01 |
190805000628 | 2019-08-05 | CERTIFICATE OF AMENDMENT | 2019-08-05 |
180119006081 | 2018-01-19 | BIENNIAL STATEMENT | 2017-10-01 |
150716000232 | 2015-07-16 | CERTIFICATE OF CHANGE | 2015-07-16 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State