Search icon

OLIVE TRANSPORT, INC.

Company Details

Name: OLIVE TRANSPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1992 (33 years ago)
Date of dissolution: 04 Mar 2008
Entity Number: 1674262
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 75 WURZ AVE, UTICA, NY, United States, 13502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 WURZ AVE, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
STEVE MANDIA Chief Executive Officer 75 WURZ AVE, UTICA, NY, United States, 13502

History

Start date End date Type Value
1992-10-21 2002-09-27 Address P.O. BOX 156, 5 PARIS ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304001021 2008-03-04 CERTIFICATE OF DISSOLUTION 2008-03-04
050121002390 2005-01-21 BIENNIAL STATEMENT 2004-10-01
020927002454 2002-09-27 BIENNIAL STATEMENT 2002-10-01
000922002490 2000-09-22 BIENNIAL STATEMENT 2000-10-01
990112000252 1999-01-12 CERTIFICATE OF AMENDMENT 1999-01-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State