Search icon

OLAYAN AMERICA CORPORATION

Company Details

Name: OLAYAN AMERICA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1971 (53 years ago)
Entity Number: 318633
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 550 Madison Avenue, 34th Floor, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2010 980645135 2011-06-28 OLAYAN AMERICA CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 980645135
Plan administrator’s name OLAYAN AMERICA CORPORATION
Plan administrator’s address 505 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127504800

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing FRANK AMATO
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2009 980645135 2010-07-21 OLAYAN AMERICA CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 980645135
Plan administrator’s name OLAYAN AMERICA CORPORATION
Plan administrator’s address 505 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2127504800

Signature of

Role Plan administrator
Date 2010-07-21
Name of individual signing FRANK AMATO

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
CAMILE G. SABA Chief Executive Officer 550 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 550 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-12-30 2023-12-07 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2000-03-14 2019-12-30 Address 505 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1995-06-14 2000-03-14 Address 505 PARK AVENUE, NEW YORK, NY, 10022, 1106, USA (Type of address: Principal Executive Office)
1995-06-14 2000-03-14 Address 505 PARK AVENUE, NEW YORK, NY, 10022, 1106, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207002747 2023-12-07 BIENNIAL STATEMENT 2023-11-01
220913003423 2022-09-13 BIENNIAL STATEMENT 2021-11-01
191230060453 2019-12-30 BIENNIAL STATEMENT 2019-11-01
SR-4249 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-4248 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171228006144 2017-12-28 BIENNIAL STATEMENT 2017-11-01
151106006322 2015-11-06 BIENNIAL STATEMENT 2015-11-01
131212002059 2013-12-12 BIENNIAL STATEMENT 2013-11-01
120112002870 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091116002170 2009-11-16 BIENNIAL STATEMENT 2009-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State