Name: | OLYMPIC CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1996 (29 years ago) |
Entity Number: | 2010051 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 645 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN LOWY | DOS Process Agent | 645 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOHN B LOWY | Chief Executive Officer | 645 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-25 | 2014-03-26 | Address | 75 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2012-04-25 | 2014-03-26 | Address | 75 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
2012-04-25 | 2014-03-26 | Address | 75 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2010-04-01 | 2012-04-25 | Address | 645 FIFTH AVE SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2010-04-01 | 2012-04-25 | Address | 645 5TH AVE, SUITE 400, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160309006514 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140326006307 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
120425002286 | 2012-04-25 | BIENNIAL STATEMENT | 2012-03-01 |
100401002699 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
080313002584 | 2008-03-13 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State