Search icon

OVERSEAS GARMENT PRODUCTION INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEF NAZAR Chief Executive Officer 499 7TH AVE, 2ND NORTH, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 7TH AVE, 2ND NORTH, NEW YORK, NY, United States, 10018

History

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)

Filings

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