Name: | OLIM REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1961 (64 years ago) |
Entity Number: | 142516 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1088 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAPHAEL RIVERSO | Chief Executive Officer | 1088 CENTRAL AVE, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
RAPHAEL RIVERSO | DOS Process Agent | 1088 CENTRAL AVENUE, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 1999-11-18 | Address | 1 DORCHESTER DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1997-11-20 | 2003-10-22 | Address | 1088 CENTRAL AVE., SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1997-11-20 | 1999-11-18 | Address | 1 DORCHESTER DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1993-11-05 | 1997-11-20 | Address | 1 DORCHESTER DRIVE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
1992-12-08 | 1997-11-20 | Address | 1088 CENTRAL AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002038 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
111129002659 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091112002404 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
071205002832 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
051220002727 | 2005-12-20 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State