Search icon

OLYMPUS CORPORATION OF THE AMERICAS

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPUS CORPORATION OF THE AMERICAS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1990 (35 years ago)
Entity Number: 1452520
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, United States, 18034
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JULIEN SAUVAGNARGUES Chief Executive Officer 3500 CORPORATE PARKWAY, OLYMPUS CORPORATION OF THE AMERICAS, CENTER VALLEY, PA, United States, 18034

Links between entities

Type:
Headquarter of
Company Number:
000-292-144
State:
Alabama
Type:
Headquarter of
Company Number:
1042423
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0971881
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 3500 CORPORATE PARKWAY, OLYMPUS CORPORATION OF THE AMERICAS, CENTER VALLEY, PA, 18034, USA (Type of address: Chief Executive Officer)
2024-06-03 2025-03-27 Address 3500 CORPORATE PARKWAY, OLYMPUS CORPORATION OF THE AMERICAS, CENTER VALLEY, PA, 18034, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 3500 CORPORATE PARKWAY, CENTER VALLEY, PA, 18034, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 3500 CORPORATE PARKWAY, OLYMPUS CORPORATION OF THE AMERICAS, CENTER VALLEY, PA, 18034, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327000399 2025-03-26 CERTIFICATE OF MERGER 2025-03-31
240603004857 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220602000648 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200608060339 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190603000405 2019-06-03 CERTIFICATE OF MERGER 2019-06-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State