OLYMPIAN AGENCY, INC.

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
Name | Role | Address |
---|---|---|
AGGELIKI SINATSAKIS | Chief Executive Officer | 506-60TH STREET, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 506-60TH AVENUE, BROOKLYN, NY, United States, 11220 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State