Search icon

OVERLOOK COMMONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVERLOOK COMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1985 (40 years ago)
Date of dissolution: 15 Nov 1993
Entity Number: 989115
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 16 ANDREA COURT, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SYRACUSE Chief Executive Officer 17 ANDREA COURT, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 ANDREA COURT, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1992-11-04 1993-07-27 Address 17 ANDREA CT., NEW ROCHELLE, NY, 10804, 2401, USA (Type of address: Chief Executive Officer)
1992-11-04 1993-07-27 Address 16 ANDREA CT., NEW ROCHELLE, NY, 10804, 2407, USA (Type of address: Principal Executive Office)
1992-11-04 1993-07-27 Address 16 ANDREA CT., NEW ROCHELLE, NY, 10804, 2401, USA (Type of address: Service of Process)
1985-04-12 1992-11-04 Address 16 ANDREA COURT, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931115000300 1993-11-15 CERTIFICATE OF DISSOLUTION 1993-11-15
930727002453 1993-07-27 BIENNIAL STATEMENT 1993-04-01
921104002390 1992-11-04 BIENNIAL STATEMENT 1992-04-01
B214688-4 1985-04-12 CERTIFICATE OF INCORPORATION 1985-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State