Search icon

OLAFE, LLC

Headquarter

Company Details

Name: OLAFE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499300
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of OLAFE, LLC, CONNECTICUT 1255576 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLAFE RETIREMENT SAVINGS PLAN 2021 260718858 2022-08-31 OLAFE 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-11-15
Business code 519100
Sponsor’s telephone number 9142319088
Plan sponsor’s address 21 EILER LN, IRVINGTON, NY, 10533
OLAFE RETIREMENT SAVINGS PLAN 2021 260718858 2022-12-01 OLAFE 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-11-15
Business code 519100
Sponsor’s telephone number 9142319088
Plan sponsor’s address 21 EILER LN, IRVINGTON, NY, 10533

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-06-17 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-04-04 2023-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2007-04-04 2013-06-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230410003079 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210405061359 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190419060337 2019-04-19 BIENNIAL STATEMENT 2019-04-01
170406007219 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150409006214 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130617002050 2013-06-17 BIENNIAL STATEMENT 2013-04-01
080421000376 2008-04-21 CERTIFICATE OF PUBLICATION 2008-04-21
070404000537 2007-04-04 ARTICLES OF ORGANIZATION 2007-04-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State