Search icon

OVERLOOK ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERLOOK ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1984 (41 years ago)
Date of dissolution: 31 Jan 2019
Entity Number: 911744
ZIP code: 12491
County: Ulster
Place of Formation: New York
Address: PO BOX 59, WEST HURLEY, NY, United States, 12491
Principal Address: 71 ZENA ROAD, WEST HURLEY, NY, United States, 12491

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 59, WEST HURLEY, NY, United States, 12491

Chief Executive Officer

Name Role Address
ROBERT A ILLJES Chief Executive Officer PO BOX 59, WEST HURLEY, NY, United States, 12491

History

Start date End date Type Value
2006-05-09 2018-02-27 Address PO BOX 59, W HURLEY, NY, 12491, USA (Type of address: Service of Process)
2006-05-09 2018-02-27 Address PO BOX 59, W HURLEY, NY, 12491, USA (Type of address: Chief Executive Officer)
2006-05-09 2018-02-27 Address 1120 ROUTE 28, W HURLEY, NY, 12491, USA (Type of address: Principal Executive Office)
2002-03-22 2006-05-09 Address 21 DAY RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1992-11-06 2006-05-09 Address 3 DAY RD., WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190131000428 2019-01-31 CERTIFICATE OF DISSOLUTION 2019-01-31
180227002022 2018-02-27 BIENNIAL STATEMENT 2016-04-01
090716003070 2009-07-16 BIENNIAL STATEMENT 2009-04-01
060509003485 2006-05-09 BIENNIAL STATEMENT 2006-04-01
040407002309 2004-04-07 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State