Name: | OLYMPIA CAPITAL MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1995 (30 years ago) |
Date of dissolution: | 27 Nov 2018 |
Entity Number: | 1971974 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 1211 AVENUE OF THE AMERICAS, STE 2701, NEW YORK, NY, United States, 10036 |
Principal Address: | 1211 AVE OF THE AMERICAS, STE 2701, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 AVENUE OF THE AMERICAS, STE 2701, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SERGIO HEUER | Chief Executive Officer | 21/25 RUE BALZAC, PARIS, France |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-07 | 2014-01-29 | Address | 21/25 RUE BALZAC, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
2011-12-07 | 2014-01-29 | Address | 1211 AVENUE OF THE AMERICAS, SUITE 2701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2010-09-17 | 2011-12-07 | Address | 1211 AVENUE OF THE AMERICAS, SUITE 2701, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-11-05 | 2011-12-07 | Address | 21/25 RUE BALZAC, PARIS, 75008, FRA (Type of address: Chief Executive Officer) |
2006-03-13 | 2010-09-17 | Address | 1211 AVE OF THE AMERICAS, STE 2910, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181127000024 | 2018-11-27 | CERTIFICATE OF DISSOLUTION | 2018-11-27 |
140129002192 | 2014-01-29 | BIENNIAL STATEMENT | 2013-11-01 |
111207002623 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
100917000843 | 2010-09-17 | CERTIFICATE OF CHANGE | 2010-09-17 |
091105002139 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State