Name: | OLGA STREET LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1989 (36 years ago) |
Date of dissolution: | 24 Nov 2023 |
Entity Number: | 1349237 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 568 BROADWAY - #405, ATTN: MS. KIRSTI CRAIG, NEW YORK, NY, United States, 10012 |
Principal Address: | 568 BROADWAY, STE 405, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRSTI CRAIG | Chief Executive Officer | 568 BROADWAY, STE 405, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 568 BROADWAY - #405, ATTN: MS. KIRSTI CRAIG, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-07 | 2023-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-11-18 | 2024-01-02 | Address | 568 BROADWAY - #405, ATTN: MS. KIRSTI CRAIG, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2013-07-08 | 2024-01-02 | Address | 568 BROADWAY, STE 405, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2013-07-08 | Address | 568 BROADWAY, STE 401, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2009-06-18 | 2013-07-08 | Address | 568 BROADWAY, STE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002096 | 2023-11-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-24 |
131118000786 | 2013-11-18 | CERTIFICATE OF AMENDMENT | 2013-11-18 |
130708006637 | 2013-07-08 | BIENNIAL STATEMENT | 2013-05-01 |
110523003054 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090618002547 | 2009-06-18 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State