Search icon

OLYMPIC ELECTRONICS INTERNATIONAL, INC.

Company Details

Name: OLYMPIC ELECTRONICS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2943093
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 22 JERICHO TPKE, STE 105, MINEOLA, NY, United States, 11501
Address: 22 JERICHO TPKE SUITE 103, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WILLIAM R. BOCCIO, P.C. DOS Process Agent 22 JERICHO TPKE SUITE 103, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
DAVID M WALTON Chief Executive Officer 22 JERICHO TPKE, STE 105, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
900103854
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-01 2008-05-08 Address 22 JERICHO TPKE, STE 201, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-11-01 2008-05-08 Address 22 JERICHO TPKE, STE 201, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2148863 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110901002163 2011-09-01 BIENNIAL STATEMENT 2011-08-01
090811002558 2009-08-11 BIENNIAL STATEMENT 2009-08-01
080508003443 2008-05-08 BIENNIAL STATEMENT 2008-08-01
051101002626 2005-11-01 BIENNIAL STATEMENT 2005-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State