Name: | OLYMPIC INSPECTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1996 (29 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 2018659 |
ZIP code: | 10590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2 LAUREL RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 LAUREL RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1996-04-10 | 1998-11-23 | Address | 61 CROSS POND ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1443642 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
981123002221 | 1998-11-23 | BIENNIAL STATEMENT | 1998-04-01 |
960410000399 | 1996-04-10 | CERTIFICATE OF INCORPORATION | 1996-04-10 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State