Search icon

OLYMPIA CAPITAL MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 AVENUE OF THE AMERICAS, STE 2701, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SERGIO HEUER Chief Executive Officer 21/25 RUE BALZAC, PARIS, France

History

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)

Filings

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