Name: | OLSON ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1997 (27 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 2209112 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Address: | RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127 |
Principal Address: | RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
RONALD R. OLSON | Chief Executive Officer | 3075 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-26 | 2023-10-11 | Address | 3075 SOUTHWESTERN BLVD, SUITE 106, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2001-11-26 | 2023-10-11 | Address | RONALD R. OLSON, 3075 SOUTHWESTERN BLVD / #106, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process) |
2000-02-08 | 2001-11-26 | Address | 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2000-02-08 | 2001-11-26 | Address | 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2001-11-26 | Address | 950-A UNION RD, STE 31, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011003105 | 2023-10-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-10-06 |
060118002245 | 2006-01-18 | BIENNIAL STATEMENT | 2005-12-01 |
031120002738 | 2003-11-20 | BIENNIAL STATEMENT | 2003-12-01 |
011126002239 | 2001-11-26 | BIENNIAL STATEMENT | 2001-12-01 |
000208002522 | 2000-02-08 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State