Search icon

OLYMPUS REALTY CORP.

Company Details

Name: OLYMPUS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903597
ZIP code: 11791
County: New York
Place of Formation: New York
Address: 145 Michael Drive, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 Michael Drive, Syosset, NY, United States, 11791

Chief Executive Officer

Name Role Address
STEVEN STATHAROS Chief Executive Officer 145 MICHAEL DRIVE, SYOSSET, NY, United States, 11791

Licenses

Number Type End date
10371201168 TRADENAME BROKER 2025-01-22
10991218050 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2006-02-16 2009-03-06 Address C/O STEVEN STATHAROS, 54-18 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
1997-05-20 2009-03-06 Address 216-12 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1997-05-20 2009-03-06 Address 216-12 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
1997-05-20 2006-02-16 Address 216-12 UNION TPKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
1995-03-15 1997-05-20 Address 216-12 UNION TURNPIKE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220223000124 2022-02-23 BIENNIAL STATEMENT 2022-02-23
190306060709 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301007128 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150304006379 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130528006132 2013-05-28 BIENNIAL STATEMENT 2013-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State