OVERHILL ABSTRACTS, INC.

Name: | OVERHILL ABSTRACTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 335961 |
ZIP code: | 12932 |
County: | Essex |
Place of Formation: | New York |
Address: | 51 PARK STREET / PO BOX 224, ELIZABETHTOWN, NY, United States, 12932 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 PARK STREET / PO BOX 224, ELIZABETHTOWN, NY, United States, 12932 |
Name | Role | Address |
---|---|---|
CLAUDE E. TURNER | Chief Executive Officer | PO BOX 224, ELIZABETHTOWN, NY, United States, 12932 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-07 | 2008-01-03 | Address | 7510 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2008-01-03 | Address | 51 PARK ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2006-02-07 | Address | 7510 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Principal Executive Office) |
2004-02-11 | 2006-02-07 | Address | 7510 COURT ST, PO BOX 266, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
2004-02-11 | 2008-01-03 | Address | 7510 COURT ST, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113146 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100212002071 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080103002675 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
070813000358 | 2007-08-13 | CERTIFICATE OF AMENDMENT | 2007-08-13 |
060207002959 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State