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
Name | Role | Address |
---|---|---|
FEDERICO MOSCA | Chief Executive Officer | 150 W 56TH ST, 4705, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
FEDERICO MOSCA | DOS Process Agent | 150 W 56TH ST, 4705, NEW YORK, NY, United States, 10019 |
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) |
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