OVERLOOK ASSOCIATES, L.L.C.

Name: | OVERLOOK ASSOCIATES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Oct 2000 (25 years ago) |
Date of dissolution: | 14 Sep 2020 |
Entity Number: | 2561833 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | OVERLOOK PRESS 141 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
PETER MAYER | Agent | OVERLOOK PRESS, ONE OVERLOOK DRIVE, WOODSTOCK, NY, 12498 |
Name | Role | Address |
---|---|---|
PETER MAYER | DOS Process Agent | OVERLOOK PRESS 141 WOOSTER ST, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2018-10-02 | Address | 529 5TH AVENUE 9TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2000-10-11 | 2010-07-27 | Address | ONE OVERLOOK DRIVE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200914000543 | 2020-09-14 | ARTICLES OF DISSOLUTION | 2020-09-14 |
181002006189 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161103007589 | 2016-11-03 | BIENNIAL STATEMENT | 2016-10-01 |
141017006077 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
121101002282 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State