Search icon

OLYMPIA & YORK CO., INC.

Company Details

Name: OLYMPIA & YORK CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1992 (33 years ago)
Date of dissolution: 17 Dec 1996
Entity Number: 1623182
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 237 PARK AVENUE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
OLYMPIA & YORK COMPANIES (USA), INC. DOS Process Agent 237 PARK AVENUE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN E. ZUCCOTTI Chief Executive Officer OLYMPIA & YORK CO (USA), INC, 237 PARK AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1992-03-24 1993-04-27 Address ATTENTION: MANAGING ATTORNEY, 237 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961217000329 1996-12-17 CERTIFICATE OF TERMINATION 1996-12-17
940407002888 1994-04-07 BIENNIAL STATEMENT 1994-03-01
930427003423 1993-04-27 BIENNIAL STATEMENT 1993-03-01
920324000389 1992-03-24 APPLICATION OF AUTHORITY 1992-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-27
Type:
Unprog Rel
Address:
55 WATER STREET, NEW YORK, NY, 10041
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-05-20
Type:
Complaint
Address:
250 VESEY ST. - BATTERY PARK CITY, NEW YORK, NY, 10006
Safety Health:
Health
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State