Search icon

OVERLAND CAPITAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERLAND CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2002 (24 years ago)
Date of dissolution: 05 May 2017
Entity Number: 2722748
ZIP code: 10005
County: Saratoga
Place of Formation: Delaware
Principal Address: 105 HOLLAND RD, BROOKLINE, MA, United States, 02445
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES M. GODEC Chief Executive Officer 105 HOLLAND RD, BROOKLINE, MA, United States, 02445

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
043576385
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-01-22 2016-02-22 Address 33 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2008-01-22 2016-02-22 Address 33 ARCH STREET, BOSTON, MA, 02110, USA (Type of address: Principal Executive Office)
2006-02-27 2008-01-22 Address 111 HUNTINGTON AVE / 23RD FL, 23RD FLOOR, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2006-02-27 2008-01-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34696 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170505000286 2017-05-05 CERTIFICATE OF TERMINATION 2017-05-05
160222006116 2016-02-22 BIENNIAL STATEMENT 2016-01-01
140221002294 2014-02-21 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State