Search icon

KAREN OLIVER AND ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
KAREN OLIVER Chief Executive Officer 119 W. 57TH STREET, STE 1409, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 W. 57TH STREET, STE 43E, NEW YORK, NY, United States, 10019

History

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)

Filings

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