Name: | OVERLAND VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 2006 (19 years ago) |
Date of dissolution: | 29 Jun 2016 |
Branch of: | OVERLAND VENTURES, INC., Florida (Company Number P03000092173) |
Entity Number: | 3426961 |
County: | New York |
Place of Formation: | Florida |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-05 | 2010-05-25 | Address | 1218 CENTRAL AVENUE, SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-10-20 | 2007-09-05 | Address | 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2179138 | 2016-06-29 | ANNULMENT OF AUTHORITY | 2016-06-29 |
120105000569 | 2012-01-05 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-01-05 |
DP-2050330 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
100525000173 | 2010-05-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-05-25 |
070905000101 | 2007-09-05 | CERTIFICATE OF CHANGE | 2007-09-05 |
061020000106 | 2006-10-20 | APPLICATION OF AUTHORITY | 2006-10-20 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State