OLDS SECURITIES CORPORATION

Name: | OLDS SECURITIES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1970 (55 years ago) |
Date of dissolution: | 05 Nov 2004 |
Entity Number: | 294634 |
ZIP code: | 89501 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 WEST LIBERTY ST SUITE 1080, RENO, NV, United States, 89501 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WEST LIBERTY ST SUITE 1080, RENO, NV, United States, 89501 |
Name | Role | Address |
---|---|---|
JOHN H.O. LA GATTA | Chief Executive Officer | 50 WEST LIBERTY ST SUITE 1080, RENO, NV, United States, 89501 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-29 | 2004-11-05 | Address | 50 WEST LIBERTY ST SUITE 1080, RENO, NV, 89501, 1981, USA (Type of address: Service of Process) |
2002-08-01 | 2004-10-29 | Address | 150 EAST 57TH ST, STE 16-E, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2002-08-01 | 2004-10-29 | Address | 150 EAST 57TH ST, STE 16-E, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2004-10-29 | Address | 50 WEST LIBERTY ST, STE 1080, RENO, NV, 89501, USA (Type of address: Chief Executive Officer) |
1995-06-19 | 2000-07-26 | Address | 654 MADISON AVENUE, SUITE 1801, NEW YORK, NY, 10021, 8404, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041105000243 | 2004-11-05 | SURRENDER OF AUTHORITY | 2004-11-05 |
041029002655 | 2004-10-29 | BIENNIAL STATEMENT | 2004-08-01 |
020801002162 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
C305266-2 | 2001-07-27 | ASSUMED NAME CORP INITIAL FILING | 2001-07-27 |
000726002147 | 2000-07-26 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State