Search icon

OLIVER STAFFING INC.

Company Details

Name: OLIVER STAFFING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1881106
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 124 EAST 40TH STREET / #401, NEW YORK, NY, United States, 10016
Principal Address: 350 LEXINGTON AVENUE / 401, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEELEY OLIVER Chief Executive Officer 350 LEXINGTON AVENUE / 401, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 124 EAST 40TH STREET / #401, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
133798327
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-22 2011-03-03 Address 124 EAST 40TH ST #401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-02-03 2011-03-03 Address 350 LEXINGTON AVE, 401, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1999-02-03 2011-03-03 Address 350 LEXINGTON AVE, 401, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1997-04-04 1999-02-03 Address 54-26 82ND ST, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
1997-04-04 2003-01-22 Address 124 E 40TH ST, #401, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161227000561 2016-12-27 CERTIFICATE OF MERGER 2016-12-27
151223000467 2015-12-23 CERTIFICATE OF MERGER 2015-12-23
130328002285 2013-03-28 BIENNIAL STATEMENT 2013-01-01
110303002011 2011-03-03 BIENNIAL STATEMENT 2011-01-01
090123003347 2009-01-23 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2012-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State