Search icon

OLVER & ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLVER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jul 1998 (27 years ago)
Date of dissolution: 16 Feb 2012
Entity Number: 2283850
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: NEIL R OLVER, 414 E UPLAND RD SUITE C, ITHACA, NY, United States, 14850
Principal Address: 414 E UPLAND RD, SUITE C, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL R OLVER Chief Executive Officer 414 E UPLAND RD, SUITE C, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NEIL R OLVER, 414 E UPLAND RD SUITE C, ITHACA, NY, United States, 14850

Links between entities

Type:
Headquarter of
Company Number:
19991056248
State:
COLORADO
Type:
Headquarter of
Company Number:
F07000004084
State:
FLORIDA
Type:
Headquarter of
Company Number:
0907519
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2004-08-19 2010-07-28 Address 412 E UPLAND RD, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)
2004-08-19 2010-07-28 Address 412 E UPLAND RD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2004-08-19 2010-07-28 Address NEIL R OLVER, 412 E UPLAND RD, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2000-07-05 2004-08-19 Address 179 GRAHAM RD, STE C, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2000-07-05 2004-08-19 Address NEIL R. OLVER, 179 GRAHAM RD STE C, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120216000221 2012-02-16 CERTIFICATE OF MERGER 2012-02-16
110601000036 2011-06-01 CERTIFICATE OF MERGER 2011-06-01
100728003111 2010-07-28 BIENNIAL STATEMENT 2010-07-01
080708002606 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060615002255 2006-06-15 BIENNIAL STATEMENT 2006-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State