Search icon

OVERLOOK MANAGEMENT SERVICES, INC.

Company Details

Name: OVERLOOK MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534796
ZIP code: 12210
County: New York
Place of Formation: New York
Principal Address: 94 GRAND AVE, ENGLEWOOD, NJ, United States, 07631
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
URS AGENTS INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
URS AGENTS INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JAMES HUDGINS Chief Executive Officer 94 GRAND AVE, ENGLEWOOD, NJ, United States, 07634

History

Start date End date Type Value
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-07-24 2017-09-15 Address 94 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214000009 2019-02-14 CERTIFICATE OF CHANGE 2019-02-14
SR-31681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180821006158 2018-08-21 BIENNIAL STATEMENT 2018-07-01
170915000286 2017-09-15 CERTIFICATE OF CHANGE 2017-09-15
160706006413 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140912006146 2014-09-12 BIENNIAL STATEMENT 2014-07-01
120705006378 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100730002798 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080728002279 2008-07-28 BIENNIAL STATEMENT 2008-07-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State