OLYMPIAN SUMMIT INC.

Name: | OLYMPIAN SUMMIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1997 (28 years ago) |
Entity Number: | 2169437 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101 |
Contact Details
Phone +1 718-472-2124
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
GEORGIOS NIKOLAKAKOS | Chief Executive Officer | 35-25 STEINWAY STREET, ASTORIA, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0981246-DCA | Inactive | Business | 2006-06-26 | No data |
1160619-DCA | Inactive | Business | 2006-03-15 | 2016-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-08 | 2013-09-13 | Address | 35-25 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer) |
2007-08-08 | 2009-08-05 | Address | 35-25 STEINWAY STREET, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2007-08-08 | Address | 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2007-08-08 | Address | 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2007-08-08 | Address | 35-25 STEINWAY ST, ASTORIA, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221226000390 | 2022-12-26 | BIENNIAL STATEMENT | 2021-08-01 |
130913002012 | 2013-09-13 | BIENNIAL STATEMENT | 2013-08-01 |
110831002969 | 2011-08-31 | BIENNIAL STATEMENT | 2011-08-01 |
110422000132 | 2011-04-22 | ANNULMENT OF DISSOLUTION | 2011-04-22 |
DP-1862895 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3072467 | RENEWAL | INVOICED | 2019-08-12 | 1340 | Pool or Billiard Room Renewal Fee |
2643497 | RENEWAL | INVOICED | 2017-07-18 | 1340 | Pool or Billiard Room Renewal Fee |
2321935 | SWC-CIN-INT | INVOICED | 2016-04-10 | 444.510009765625 | Sidewalk Cafe Interest for Consent Fee |
2286768 | SWC-CON-ONL | INVOICED | 2016-02-26 | 6814.740234375 | Sidewalk Cafe Consent Fee |
2098921 | RENEWAL | INVOICED | 2015-06-08 | 1340 | Pool or Billiard Room Renewal Fee |
2043248 | SWC-CIN-INT | INVOICED | 2015-04-10 | 441.4200134277344 | Sidewalk Cafe Interest for Consent Fee |
1990229 | SWC-CON-ONL | INVOICED | 2015-02-19 | 6767.3701171875 | Sidewalk Cafe Consent Fee |
1869813 | SWC-CON | INVOICED | 2014-10-31 | 445 | Petition For Revocable Consent Fee |
1783587 | RENEWAL | INVOICED | 2014-09-17 | 510 | Two-Year License Fee |
1783588 | SWC-CON | CREDITED | 2014-09-17 | 445 | Sidewalk Cafe Revocable Consent Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State