Search icon

OLDS MANAGEMENT GROUP, LTD.

Company Details

Name: OLDS MANAGEMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1992 (32 years ago)
Entity Number: 1689624
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 17 COURT STREET SUITE 600, BUFFALO, NY, United States, 14202
Principal Address: 4472 BUCKINGHAM LANE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTAR D'AGOSTINO & GOTTLIEB LLP DOS Process Agent 17 COURT STREET SUITE 600, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
MARY ELLEN MONNIN Chief Executive Officer 4472 BUCKINGHAM LN, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
1997-03-03 2005-03-04 Address 4472 BUCKINGHAM LANE, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1992-12-24 2006-12-18 Address 17 COURT STREET SUITE 600, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110225002766 2011-02-25 BIENNIAL STATEMENT 2010-12-01
090202003235 2009-02-02 BIENNIAL STATEMENT 2008-12-01
061218002689 2006-12-18 BIENNIAL STATEMENT 2006-12-01
050304002144 2005-03-04 BIENNIAL STATEMENT 2004-12-01
021213002606 2002-12-13 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State