Name: | AMERICAN OVERLOAD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2009 (16 years ago) |
Entity Number: | 3863541 |
ZIP code: | 11105 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 2265 19TH ST, ASTORIA, NY, United States, 11105 |
Address: | 2265 19th street, ASTORIA, NY, United States, 11105 |
Shares Details
Shares issued 5000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 2265 19th street, ASTORIA, NY, United States, 11105 |
Name | Role | Address |
---|---|---|
NEIL GLADSTONE | Chief Executive Officer | 2265 19TH ST, ASTORIA, NY, United States, 11105 |
Start date | End date | Type | Value |
---|---|---|---|
2019-10-01 | 2025-03-21 | Address | 111 JOHN ST., SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2013-10-23 | 2019-10-01 | Address | 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-10-23 | 2025-03-21 | Address | 2265 19TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2013-10-23 | Address | 11 BROADWAY SUTIE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-10-05 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321002778 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
191001061105 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171005007366 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131023006235 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
091005000313 | 2009-10-05 | CERTIFICATE OF INCORPORATION | 2009-10-05 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State