FIG & OLIVE INC.

Name: | FIG & OLIVE INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 2004 (21 years ago) |
Entity Number: | 3129813 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 420 W 13TH STREET, NEW YORK, NY, United States, 10014 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LAURA TRIBUNO | Chief Executive Officer | 420 W 13TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2018-11-05 | 2019-03-01 | Address | 254 W 31ST STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-11-05 | 2020-11-02 | Address | 254 W 31ST STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-11-16 | 2018-11-05 | Address | 133 W 19TH ST SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-03 | 2015-11-16 | Address | 133 W19TH STREET, SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-11-03 | 2018-11-05 | Address | 133 W19TH STREET, SUITE 300, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102062847 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
190301000111 | 2019-03-01 | CERTIFICATE OF CHANGE | 2019-03-01 |
181105006197 | 2018-11-05 | BIENNIAL STATEMENT | 2018-11-01 |
161103007446 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
151116000098 | 2015-11-16 | CERTIFICATE OF CHANGE | 2015-11-16 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State