Search icon

OLYMPIA MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIA MORTGAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1105701
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1716 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1716 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
A.M. DONNER Chief Executive Officer 1716 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Links between entities

Type:
Headquarter of
Company Number:
576e40fa-acd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0438583
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F96000004096
State:
FLORIDA
Type:
Headquarter of
Company Number:
000098624
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0285922
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
364520
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55448515
State:
ILLINOIS

History

Start date End date Type Value
2024-11-29 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-22 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-28 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1798138 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
041019002522 2004-10-19 BIENNIAL STATEMENT 2004-08-01
020808002329 2002-08-08 BIENNIAL STATEMENT 2002-08-01
000725002598 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980721002140 1998-07-21 BIENNIAL STATEMENT 1998-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State