Name: | OLYMPUS CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1968 (57 years ago) |
Date of dissolution: | 11 Mar 1983 |
Entity Number: | 220058 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 522 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% WHITMAN & RANSOM | DOS Process Agent | 522 FIFTH AVE., NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1980-04-11 | 1981-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
1974-06-13 | 1980-04-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1968-02-20 | 1974-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1968-02-20 | 1977-03-14 | Address | 522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C261613-2 | 1998-06-25 | ASSUMED NAME CORP INITIAL FILING | 1998-06-25 |
A959271-4 | 1983-03-11 | CERTIFICATE OF MERGER | 1983-03-11 |
A806263-3 | 1981-10-16 | CERTIFICATE OF AMENDMENT | 1981-10-16 |
A659804-3 | 1980-04-11 | CERTIFICATE OF AMENDMENT | 1980-04-11 |
A384873-3 | 1977-03-14 | CERTIFICATE OF AMENDMENT | 1977-03-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State