Name: | INSURANCE OVERLOAD SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2010 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4003175 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 160 BRORADWAY, 13TH FL, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MARK LEVINE | Chief Executive Officer | 160 BROADWAY, 13TH FL, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-22 | 2014-10-03 | Address | 160 BROADWAY, 15TH FL, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2014-10-03 | Address | 160 BRORADWAY, 15TH FL, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2012-09-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-05 | 2012-09-19 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102254 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2217927 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
141003006557 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121022002021 | 2012-10-22 | BIENNIAL STATEMENT | 2012-10-01 |
120919000373 | 2012-09-19 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-09-19 |
101005000022 | 2010-10-05 | APPLICATION OF AUTHORITY | 2010-10-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State