Name: | GOLLUST, TIERNEY AND OLIVER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1991 (34 years ago) |
Entity Number: | 1504467 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEITH R GOLLUST | DOS Process Agent | 645 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
KEITH R GOLLUST | Chief Executive Officer | 645 MADISON AVE, 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-18 | 2021-01-04 | Address | 645 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-01-13 | 2013-01-18 | Address | 645 MADISON AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2013-01-18 | Address | 645 MADISON AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2011-01-13 | 2013-01-18 | Address | 645 MADISON AVENUE / 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-01-09 | 2011-01-13 | Address | 645 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104062430 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
150115006228 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130118002139 | 2013-01-18 | BIENNIAL STATEMENT | 2013-01-01 |
110113002050 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
081230002548 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State