Search icon

OLIVIA, INC.

Company Details

Name: OLIVIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 1994 (31 years ago)
Date of dissolution: 16 Nov 2005
Entity Number: 1816668
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 54 A BROADWAY, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. HEALY Chief Executive Officer 54 A BROADWAY, GREENLAWN, NY, United States, 11740

DOS Process Agent

Name Role Address
HEALY'S INN DOS Process Agent 54 A BROADWAY, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
1994-05-02 1996-05-28 Address 37 SMITH ST., GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051116000683 2005-11-16 CERTIFICATE OF DISSOLUTION 2005-11-16
040602002699 2004-06-02 BIENNIAL STATEMENT 2004-05-01
020808002633 2002-08-08 BIENNIAL STATEMENT 2002-05-01
000526002556 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980422002535 1998-04-22 BIENNIAL STATEMENT 1998-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
170749 WS VIO INVOICED 2011-05-27 180 WS - W&H Non-Hearable Violation

USAspending Awards / Financial Assistance

Date:
2020-07-13
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