Name: | OLSON GRAPHIC SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1989 (36 years ago) |
Entity Number: | 1357766 |
ZIP code: | 12564 |
County: | Putnam |
Place of Formation: | New York |
Address: | 1 MEMORIAL AVE, ATTN FAIRWAY ACCOUNTING INC, PAWLING, NY, United States, 12564 |
Principal Address: | 2671 ROUTE 22, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES P OLSON | Chief Executive Officer | 2671 ROUTE 22, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
DAPHNE OLSON | DOS Process Agent | 1 MEMORIAL AVE, ATTN FAIRWAY ACCOUNTING INC, PAWLING, NY, United States, 12564 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-08 | Address | 1 MEMORIAL AVE, PAWLING, NY, 12564, USA (Type of address: Service of Process) |
2005-08-15 | 2019-06-03 | Address | 2671 ROUTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1999-07-07 | 2005-08-15 | Address | 2671 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer) |
1999-07-07 | 2005-08-15 | Address | ATTN DAPHNE OLSON, 2671 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Service of Process) |
1999-07-07 | 2005-08-15 | Address | 2671 RTE 22, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608060620 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190603061080 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150601006897 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130605006321 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110629002947 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State