Search icon

OLYMPIAN AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIAN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1988 (37 years ago)
Date of dissolution: 16 Mar 2016
Entity Number: 1311351
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 506-60TH STREET, BROOKLYN, NY, United States, 11220
Address: 506-60TH AVENUE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AGGELIKI SINATSAKIS Chief Executive Officer 506-60TH STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506-60TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
1999-01-07 2000-11-29 Address 506 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-01-07 2000-11-29 Address 506 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1999-01-07 2000-11-29 Address 506 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1994-01-31 1999-01-07 Address 506 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1994-01-31 1999-01-07 Address 506 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160316000072 2016-03-16 CERTIFICATE OF DISSOLUTION 2016-03-16
150122006198 2015-01-22 BIENNIAL STATEMENT 2014-12-01
121217002282 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101216002497 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081222002411 2008-12-22 BIENNIAL STATEMENT 2008-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State