Search icon

OVERVIEW BOOKS LLC

Company Details

Name: OVERVIEW BOOKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Apr 2004 (21 years ago)
Entity Number: 3047783
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2020 KINGS HWY APT 4G, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
LEV TSITRIN DOS Process Agent 2020 KINGS HWY APT 4G, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2004-04-30 2018-04-03 Address 1680 EAST 22ND STREET APT 307, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200403060170 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180403007099 2018-04-03 BIENNIAL STATEMENT 2018-04-01
140410006540 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120525002706 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100422002896 2010-04-22 BIENNIAL STATEMENT 2010-04-01
080404002536 2008-04-04 BIENNIAL STATEMENT 2008-04-01
060323002181 2006-03-23 BIENNIAL STATEMENT 2006-04-01
040430000726 2004-04-30 ARTICLES OF ORGANIZATION 2004-04-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0801842 Other Civil Rights 2008-05-06 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-05-06
Termination Date 2010-12-17
Section 2813
Sub Section 28
Status Terminated

Parties

Name OVERVIEW BOOKS LLC
Role Plaintiff
Name THE UNITES STATES,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State