Name: | OLECHEM CONSULTANTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1990 (35 years ago) |
Entity Number: | 1460967 |
ZIP code: | 11520 |
County: | New York |
Place of Formation: | New York |
Address: | ROBERT MEEHAN, 27 OCEAN WATCH COURT, FREEPORT, NY, United States, 11520 |
Principal Address: | 295 MADISON AVENUE, 45 FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MEEHAN | Chief Executive Officer | 295 MADISON AVENUE, 45 FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT MEEHAN, 27 OCEAN WATCH COURT, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-29 | 2021-03-22 | Address | 295 MADISON AVENUE, 45 FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-07-16 | 1993-03-29 | Address | 254 W. 35TH STREET, NEW YOK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322000955 | 2021-03-22 | CERTIFICATE OF AMENDMENT | 2021-03-22 |
930329002855 | 1993-03-29 | BIENNIAL STATEMENT | 1992-07-01 |
C162891-3 | 1990-07-16 | CERTIFICATE OF INCORPORATION | 1990-07-16 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State