Search icon

MICHELE OLIVIERI, LTD.

Company Details

Name: MICHELE OLIVIERI, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1540175
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 65 WEST 36TH STREET, NEW YORK, NY, United States, 10018
Address: 98 CUTTER MILL ROAD, SUITE 475 NORTH, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAIL LITVIN Chief Executive Officer 65 WEST 36TH STREET, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
MARK L. GOLDMAN DOS Process Agent 98 CUTTER MILL ROAD, SUITE 475 NORTH, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1991-04-15 1993-05-12 Address 98 CUTTER MILL ROAD, SUITE 475 NORTH, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1388820 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930512002267 1993-05-12 BIENNIAL STATEMENT 1992-04-01
910531000401 1991-05-31 CERTIFICATE OF MERGER 1991-05-31
910415000147 1991-04-15 CERTIFICATE OF INCORPORATION 1991-04-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State