Name: | OVERLAND SARATOGA SPRINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 30 Oct 2013 |
Entity Number: | 3487598 |
ZIP code: | 10005 |
County: | Saratoga |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-46323 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-46322 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131030000347 | 2013-10-30 | CERTIFICATE OF TERMINATION | 2013-10-30 |
130319006178 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110412003203 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090318002344 | 2009-03-18 | BIENNIAL STATEMENT | 2009-03-01 |
070601000293 | 2007-06-01 | CERTIFICATE OF PUBLICATION | 2007-06-01 |
070312000213 | 2007-03-12 | APPLICATION OF AUTHORITY | 2007-03-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State