Name: | OVERCAST TECHNOLOGIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 06 Jun 2003 |
Entity Number: | 2632228 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-26 | 2002-07-22 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2001-04-26 | 2002-07-22 | Address | 440 9TH AVENUE / 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030606000907 | 2003-06-06 | ARTICLES OF DISSOLUTION | 2003-06-06 |
030501002090 | 2003-05-01 | BIENNIAL STATEMENT | 2003-04-01 |
020722000678 | 2002-07-22 | CERTIFICATE OF CHANGE | 2002-07-22 |
010426000204 | 2001-04-26 | ARTICLES OF ORGANIZATION | 2001-04-26 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State