Search icon

OLIVE REALTY INC.

Company Details

Name: OLIVE REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 2004 (21 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3110765
ZIP code: 10710
County: Westchester
Place of Formation: New York
Principal Address: 73 BRETTON RD, YONKERS, NY, United States, 10710
Address: 73 BRETTON RD., YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 BRETTON RD., YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
PATRICK GERAGHTY Chief Executive Officer 73 BRETTON RD, YONKERS, NY, United States, 10710

Filings

Filing Number Date Filed Type Effective Date
DP-2150452 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
081002003111 2008-10-02 BIENNIAL STATEMENT 2008-10-01
060922002526 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041006000515 2004-10-06 CERTIFICATE OF INCORPORATION 2004-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303100 Foreclosure 2013-05-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2013-05-08
Termination Date 2013-05-28
Section 1332
Sub Section OC
Status Terminated

Parties

Name COLFIN METRO FUNDING, LLC
Role Plaintiff
Name OLIVE REALTY INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State