Search icon

OLEVAR REALTY CORPORATION

Company Details

Name: OLEVAR REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1975 (49 years ago)
Entity Number: 1680149
ZIP code: 32832
County: New York
Place of Formation: New York
Address: 9951 OAK QUARRY DR, ORLANDO, FL, United States, 32832

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE OLAVARRIA DOS Process Agent 9951 OAK QUARRY DR, ORLANDO, FL, United States, 32832

Chief Executive Officer

Name Role Address
JOSE OLAVARRIA Chief Executive Officer 9951 OAK QUARRY DR, ORLANDO, FL, United States, 32832

History

Start date End date Type Value
2004-08-27 2005-11-30 Address 1014 PRINCETON DR, CLERMONT, FL, 34711, USA (Type of address: Principal Executive Office)
2004-08-27 2005-11-30 Address 1014 PRINCETON DR, CLERMONT, FL, 34711, USA (Type of address: Chief Executive Officer)
2004-08-27 2005-11-30 Address 1014 PRINCETON DR, CLERMONT, FL, 34711, USA (Type of address: Service of Process)
1993-11-10 2004-08-27 Address 4436 STEED TERRACE, WINTER PARK, FL, 32792, USA (Type of address: Chief Executive Officer)
1993-11-10 2004-08-27 Address 4436 STEED TERRACE, WINTER PARK, FL, 32792, USA (Type of address: Service of Process)
1993-11-10 2004-08-27 Address 4436 STEED TERRACE, WINTER PARK, FL, 32792, USA (Type of address: Principal Executive Office)
1975-10-24 1993-11-10 Address 450-7TH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071005002743 2007-10-05 BIENNIAL STATEMENT 2007-10-01
051130002174 2005-11-30 BIENNIAL STATEMENT 2005-10-01
040827002200 2004-08-27 BIENNIAL STATEMENT 2003-10-01
931110003112 1993-11-10 BIENNIAL STATEMENT 1993-10-01
930908000099 1993-09-08 CERTIFICATE OF AMENDMENT 1993-09-08
930908000097 1993-09-08 ANNULMENT OF DISSOLUTION 1993-09-08
DP-11800 1980-09-24 DISSOLUTION BY PROCLAMATION 1980-09-24
A268720-4 1975-10-24 CERTIFICATE OF INCORPORATION 1975-10-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State