OLYMPIA MORTGAGE CORP.
Headquarter
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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1716 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
A.M. DONNER | Chief Executive Officer | 1716 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State