Search icon

THE OLNICK ORGANIZATION, INC.

Company Details

Name: THE OLNICK ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791883
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, United States, 10022
Address: 135 East 57th Street, 22nd Floor, 22nd fl, New York, NY, United States, 10022

Shares Details

Shares issued 400

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLNICK ORGANIZATION, INC. 2023 133753986 2024-06-14 OLNICK ORGANIZATION, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2022 133753986 2023-05-30 OLNICK ORGANIZATION, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2021 133753986 2022-05-23 OLNICK ORGANIZATION, INC. 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2020 133753986 2021-09-07 OLNICK ORGANIZATION, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2019 133753986 2020-07-15 OLNICK ORGANIZATION, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2018 133753986 2019-06-03 OLNICK ORGANIZATION, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2017 133753986 2018-06-12 OLNICK ORGANIZATION, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2016 133753986 2017-06-08 OLNICK ORGANIZATION, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-06-08
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2015 133753986 2016-06-07 OLNICK ORGANIZATION, INC. 78
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing COURTNEY KORNER
OLNICK ORGANIZATION, INC. 2014 133753986 2015-07-20 OLNICK ORGANIZATION, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 531110
Sponsor’s telephone number 2128352400
Plan sponsor’s address 135 EAST 57TH ST 22ND FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing COURTNEY KORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 East 57th Street, 22nd Floor, 22nd fl, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
SETH SCHOCHET Chief Executive Officer 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, United States, 10022

Licenses

Number Type End date
31LA0273362 CORPORATE BROKER 2025-05-02
109941424 REAL ESTATE PRINCIPAL OFFICE No data
10401227165 REAL ESTATE SALESPERSON 2025-01-13

History

Start date End date Type Value
2024-02-08 2024-10-02 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2024-02-01 2024-02-01 Address 135 EAST 57TH ST 22ND FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-08 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2023-09-19 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2023-06-27 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2023-03-13 2023-06-27 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2022-12-27 2023-03-13 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2022-11-26 2022-12-27 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2022-08-22 2022-11-26 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01
2022-01-31 2022-08-22 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240201040747 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220202004069 2022-02-02 BIENNIAL STATEMENT 2022-02-02
210818001554 2021-08-18 BIENNIAL STATEMENT 2021-08-18
160201006454 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140227006211 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120403002300 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100316002365 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080228002755 2008-02-28 BIENNIAL STATEMENT 2008-02-01
040312002665 2004-03-12 BIENNIAL STATEMENT 2004-02-01
030110000980 2003-01-10 CERTIFICATE OF MERGER 2003-01-10

Date of last update: 22 Jan 2025

Sources: New York Secretary of State