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
Name | Role | Address |
---|---|---|
SEELEY OLIVER | Chief Executive Officer | 350 LEXINGTON AVENUE / 401, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 124 EAST 40TH STREET / #401, NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State