Name: | OVERTIME REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Jun 2009 (16 years ago) |
Date of dissolution: | 14 Dec 2016 |
Entity Number: | 3818962 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES INC. | Agent | 19 W. 34TH STREET, STE. 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-01 | 2014-12-15 | Address | C/OUSA CORPORATE SERVICES INC., 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-06-09 | 2013-08-01 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2009-06-05 | 2014-12-15 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2009-06-05 | 2011-06-09 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161214000455 | 2016-12-14 | ARTICLES OF DISSOLUTION | 2016-12-14 |
150714006324 | 2015-07-14 | BIENNIAL STATEMENT | 2015-06-01 |
141215000054 | 2014-12-15 | CERTIFICATE OF CHANGE | 2014-12-15 |
130801006085 | 2013-08-01 | BIENNIAL STATEMENT | 2013-06-01 |
110609002131 | 2011-06-09 | BIENNIAL STATEMENT | 2011-06-01 |
090605000395 | 2009-06-05 | ARTICLES OF ORGANIZATION | 2009-06-05 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State