Search icon

OVERLAND CAPITAL GROUP, INC.

Company Details

Name: OVERLAND CAPITAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2002 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OVERLAND CAPITAL GROUP, INC. 401(K) SAFE HARBOR PLAN 2012 043576385 2013-06-06 OVERLAND CAPITAL GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 5188811683
Plan sponsor’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2013-06-06
Name of individual signing H. RUSSELL WILKS
Role Employer/plan sponsor
Date 2013-06-06
Name of individual signing H. RUSSELL WILKS
OVERLAND CAPITAL GROUP, INC. 401(K) SAFE HARBOR PLAN 2011 043576385 2012-03-09 OVERLAND CAPITAL GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 6175400200
Plan sponsor’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 043576385
Plan administrator’s name OVERLAND CAPITAL GROUP, INC.
Plan administrator’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 6175400200

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing H. RUSSELL WILKS
OVERLAND CAPITAL GROUP, INC. 401(K) SAFE HARBOR PLAN 2010 043576385 2011-09-16 OVERLAND CAPITAL GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 6174500200
Plan sponsor’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 043576385
Plan administrator’s name OVERLAND CAPITAL GROUP, INC.
Plan administrator’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 6174500200

Signature of

Role Plan administrator
Date 2011-09-16
Name of individual signing H. RUSSELL WILKS
OVERLAND CAPITAL GROUP, INC. 401(K) SAFE HARBOR PLAN 2009 043576385 2010-08-17 OVERLAND CAPITAL GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 523900
Sponsor’s telephone number 5183480971
Plan sponsor’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 128660000

Plan administrator’s name and address

Administrator’s EIN 043576385
Plan administrator’s name OVERLAND CAPITAL GROUP, INC.
Plan administrator’s address 85 RAILROAD PLACE, SARATOGA SPRINGS, NY, 128660000
Administrator’s telephone number 5183480971

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing WILKS H. RUSSELL

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

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)
2006-02-27 2008-01-22 Address 111 HUNTINGTON AVE / 23RD FL, BOSTON, MA, 02199, USA (Type of address: Principal Executive Office)
2004-02-13 2006-02-27 Address 111 HUNTINGTON AVE / 31ST FL, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2004-02-13 2006-02-27 Address 111 HUNTINGTON AVE / 31ST FL, BOSTON, MA, 02199, USA (Type of address: Principal Executive Office)
2002-01-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-24 2006-02-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34697 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34696 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
120223002568 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100217002660 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080122002440 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060227002778 2006-02-27 BIENNIAL STATEMENT 2006-01-01
040213002096 2004-02-13 BIENNIAL STATEMENT 2004-01-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State