OVERBY-SEAWELL COMPANY

Name: | OVERBY-SEAWELL COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2000 (25 years ago) |
Entity Number: | 2534858 |
ZIP code: | 12207 |
County: | Saratoga |
Place of Formation: | Georgia |
Principal Address: | 3550 George Busbee Pkwy, Suite 300, Kennesaw, GA, United States, 30144 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID A. JORDAN | Chief Executive Officer | 3550 GEORGE BUSBEE PKWY, SUITE 300, KENNESAW, GA, United States, 30144 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 3550 GEORGE BUSBEE PKWY, SUITE 300, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 245 TOWNPARK DR RAVINE ONE, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2020-07-07 | 2024-07-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-02 | 2024-07-11 | Address | 245 TOWNPARK DR RAVINE ONE, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
2014-07-10 | 2018-07-02 | Address | 245 TOWNPARK DR RAVINE ONE, SUITE 200, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002847 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
200707060252 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180702007028 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160706006991 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
140710006354 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State