Search icon

THE OLYMPIAN HOLDING CORPORATION

Company Details

Name: THE OLYMPIAN HOLDING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1989 (35 years ago)
Entity Number: 1399945
ZIP code: 10022
County: Rockland
Place of Formation: New York
Address: 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022
Principal Address: C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION, C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION DOS Process Agent 900 THIRD AVE, SUITE 1000, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELIZABETH LOEWENBERG Chief Executive Officer C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-02-25 2025-02-25 Address C/O R. E. LOEWENBERG CAPITAL MANAGEMENT CORPORATION, 900 THIRD AVE, SUITE 1000, SUITE 1000, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1992-12-09 2025-02-25 Address 737 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-12-09 2025-02-25 Address 27 HIDDEN VALLEY DR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1990-05-17 1992-12-09 Address CORPORATION, 27 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1989-11-14 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1989-11-14 1990-05-17 Address 450 PARK AVE, SUITE 2700, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1989-11-14 1991-01-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250225002354 2025-02-25 BIENNIAL STATEMENT 2025-02-25
111213002436 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091120002358 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071123002701 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060111002360 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031125002346 2003-11-25 BIENNIAL STATEMENT 2003-11-01
011211002516 2001-12-11 BIENNIAL STATEMENT 2001-11-01
991214002037 1999-12-14 BIENNIAL STATEMENT 1999-11-01
971124002645 1997-11-24 BIENNIAL STATEMENT 1997-11-01
931118002636 1993-11-18 BIENNIAL STATEMENT 1993-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State