Search icon

CHR. OLESEN INC.

Company Details

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

DOS Process Agent

Name Role Address
CHR. OLESEN INC. DOS Process Agent 445 PARK AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
CHRISTOPHE SCHRADER Chief Executive Officer JAEGERSBORG ALLE 164, GENTOFTE, Denmark

History

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.

Filings

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