Search icon

26F OLYMPIC TOWER CORP.

Company Details

Name: 26F OLYMPIC TOWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1989 (36 years ago)
Entity Number: 1350830
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 150 W 56TH ST, 4705, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEDERICO MOSCA Chief Executive Officer 150 W 56TH ST, 4705, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
FEDERICO MOSCA DOS Process Agent 150 W 56TH ST, 4705, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2016-12-21 2021-05-03 Address 150 W 56TH ST, 4705, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2009-12-08 2016-12-21 Address 333 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-12-08 2016-12-21 Address 333 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-12-08 2016-12-21 Address 333 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-05-08 2009-12-08 Address 225 BROADWAY, ROOM 1510, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503060033 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061646 2019-05-01 BIENNIAL STATEMENT 2019-05-01
161221006402 2016-12-21 BIENNIAL STATEMENT 2015-05-01
130917006082 2013-09-17 BIENNIAL STATEMENT 2013-05-01
110523002999 2011-05-23 BIENNIAL STATEMENT 2011-05-01
091208003023 2009-12-08 BIENNIAL STATEMENT 2009-05-01
C008138-3 1989-05-08 CERTIFICATE OF INCORPORATION 1989-05-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State