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 |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CAMILE G. SABA | Chief Executive Officer | 550 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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