Search icon

ROBERT M. OLSHEVER, P.C.

Company Details

Name: ROBERT M. OLSHEVER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 1987 (38 years ago)
Entity Number: 1165068
ZIP code: 29466
County: Nassau
Place of Formation: New York
Address: 4915 Sound View Drive, Mount Pleasant, SC, United States, 29466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT M OLSHEVER DOS Process Agent 4915 Sound View Drive, Mount Pleasant, SC, United States, 29466

Chief Executive Officer

Name Role Address
ROBERT M OLSHEVER Chief Executive Officer 4915 SOUND VIEW DRIVE, MOUNT PLEASANT, SC, United States, 29466

Form 5500 Series

Employer Identification Number (EIN):
112855763
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 4915 SOUND VIEW DRIVE, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 148 W 24TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 4915 SOUND VIEW DRIVE, MOUNT PLEASANT, SC, 29466, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 148 W 24TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042841 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404001661 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210426000233 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
210401060007 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060002 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State