Name: | KAREN OLIVER AND ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Dec 2021 |
Entity Number: | 3310041 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 146 W. 57TH STREET, STE 43E, NEW YORK, NY, United States, 10019 |
Principal Address: | 119 W. 57TH STREET, STE 1409, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAREN OLIVER | Chief Executive Officer | 119 W. 57TH STREET, STE 1409, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 146 W. 57TH STREET, STE 43E, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2014-05-01 | 2022-02-17 | Address | 119 W. 57TH STREET, STE 1409, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2014-05-01 | 2022-02-17 | Address | 146 W. 57TH STREET, STE 43E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2008-01-07 | 2014-05-01 | Address | 119 W. 57TH STREET, SUITE 1409, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2014-05-01 | Address | 119 W. 57TH STREET, SUITE 1409, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-01-24 | 2021-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-24 | 2014-05-01 | Address | 146 W. 57TH STREET STE. 43E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220217001285 | 2021-12-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-24 |
140501002103 | 2014-05-01 | BIENNIAL STATEMENT | 2014-01-01 |
120404002313 | 2012-04-04 | BIENNIAL STATEMENT | 2012-01-01 |
100115002280 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080107003107 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
060124000530 | 2006-01-24 | CERTIFICATE OF INCORPORATION | 2006-01-24 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State