Search icon

OLYMPUS PROPERTIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPUS PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 19 Jan 1999
Branch of: OLYMPUS PROPERTIES, INC., Illinois (Company Number CORP_56681299)
Entity Number: 1325055
ZIP code: 16125
County: New York
Place of Formation: Illinois
Address: 93 WERNER ROAD, GREENVILLE, PA, United States, 16125

DOS Process Agent

Name Role Address
ERIC J. WERNER DOS Process Agent 93 WERNER ROAD, GREENVILLE, PA, United States, 16125

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT I. WERNER Chief Executive Officer 10900 WEST BELMONT AVENUE, FRANKLIN PARK, IL, United States, 60131

History

Start date End date Type Value
1991-09-13 1997-04-03 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1991-09-13 1993-04-06 Address THE CORPORATION, 93 WERNER ROAD, GREENVILLE, PA, 16125, USA (Type of address: Service of Process)
1990-11-14 1991-09-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-14 1991-09-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-02-10 1990-11-14 Address TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
990119000580 1999-01-19 CERTIFICATE OF TERMINATION 1999-01-19
970403000737 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
940314002679 1994-03-14 BIENNIAL STATEMENT 1994-02-01
930406002330 1993-04-06 BIENNIAL STATEMENT 1993-02-01
910913000215 1991-09-13 CERTIFICATE OF CHANGE 1991-09-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State