Name: | CHR. OLESEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1997 (28 years ago) |
Entity Number: | 2102621 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHR. OLESEN INC. | DOS Process Agent | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CHRISTOPHE SCHRADER | Chief Executive Officer | JAEGERSBORG ALLE 164, GENTOFTE, Denmark |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | JAEGERSBORG ALLE 164, GENTOFTE, DNK (Type of address: Chief Executive Officer) |
2024-12-12 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2024-12-10 | 2024-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-11-29 | 2024-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-02-07 | 2023-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-02-06 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2021-04-26 | 2025-01-24 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-04-20 | 2025-01-24 | Address | JAEGERSBORG ALLE 164, GENTOFTE, DNK (Type of address: Chief Executive Officer) |
2016-03-08 | 2021-04-26 | Address | 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-04-10 | 2018-02-15 | Name | CHR. OLESEN & CO., INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000043 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230116000031 | 2023-01-16 | BIENNIAL STATEMENT | 2023-01-01 |
210426060371 | 2021-04-26 | BIENNIAL STATEMENT | 2021-01-01 |
180420002007 | 2018-04-20 | BIENNIAL STATEMENT | 2017-01-01 |
180215000617 | 2018-02-15 | CERTIFICATE OF AMENDMENT | 2018-02-15 |
160308000440 | 2016-03-08 | CERTIFICATE OF AMENDMENT | 2016-03-08 |
970410000734 | 1997-04-10 | CERTIFICATE OF AMENDMENT | 1997-04-10 |
970410000731 | 1997-04-10 | CERTIFICATE OF MERGER | 1997-04-10 |
970115000235 | 1997-01-15 | CERTIFICATE OF INCORPORATION | 1997-01-15 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State