Search icon

OLIVEIRA CORPORATION

Company Details

Name: OLIVEIRA CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3191254
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 15 WEST 28TH STREET, 10B, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARCOS ANTONIO SANTOS DE OLIVEIRA DOS Process Agent 15 WEST 28TH STREET, 10B, NEW YORK, NY, United States, 10001

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MARCOS ANTONIO SANTOS DE OLIVEIRA Chief Executive Officer 15 WEST 28TH STREET, 10B, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2007-06-29 2009-04-13 Address 15 WEST 28TH STREET 10B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-06-29 2009-04-13 Address 15 WEST 28TH STREET 10B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-06-29 2009-04-13 Address 15 WEST 28TH STREET 10B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-04-14 2007-06-29 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248362 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
090413002753 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070629002026 2007-06-29 BIENNIAL STATEMENT 2007-04-01
050414000444 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Date of last update: 05 Feb 2025

Sources: New York Secretary of State