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
Name | Role | Address |
---|---|---|
MARCOS ANTONIO SANTOS DE OLIVEIRA | DOS Process Agent | 15 WEST 28TH STREET, 10B, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MARCOS ANTONIO SANTOS DE OLIVEIRA | Chief Executive Officer | 15 WEST 28TH STREET, 10B, NEW YORK, NY, United States, 10001 |
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) |
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