Name: | OVERSEAS GARMENT PRODUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2003 (21 years ago) |
Entity Number: | 2964928 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEF NAZAR | Chief Executive Officer | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2023-10-02 | Address | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2005-12-06 | 2023-10-02 | Address | 499 7TH AVE, 2ND NORTH, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-10-27 | 2005-12-06 | Address | 12 LOCUST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2003-10-14 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-10-14 | 2003-10-27 | Address | 14 LOCUST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000707 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220128000740 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
191001060210 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003006341 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151006006203 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131011006451 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111024002078 | 2011-10-24 | BIENNIAL STATEMENT | 2011-10-01 |
091007002968 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
071003002716 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051206002702 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State