Name: | OLIVET INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2007 (17 years ago) |
Entity Number: | 3605768 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 11015 HOPKINS ST., MIRA LOMA, CA, United States, 91752 |
Name | Role | Address |
---|---|---|
LYDIA HSU | Chief Executive Officer | 23 GAZEBO, IRVINE, CA, United States, 92620 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-06 | 2024-08-06 | Address | 23 GAZEBO,, IRVINE, CA, 92620, USA (Type of address: Chief Executive Officer) |
2024-08-06 | 2024-08-06 | Address | 23 GAZEBO, IRVINE, CA, 92620, USA (Type of address: Chief Executive Officer) |
2020-10-15 | 2024-08-06 | Address | 23 GAZEBO,, IRVINE, CA, 92620, USA (Type of address: Chief Executive Officer) |
2020-06-26 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-12-17 | 2020-06-26 | Address | ATT: PETER LIN, 85 FIFTH AVENUE 10TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806000543 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
211202001747 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
201015060383 | 2020-10-15 | BIENNIAL STATEMENT | 2019-12-01 |
200626000311 | 2020-06-26 | CERTIFICATE OF CHANGE | 2020-06-26 |
071217000038 | 2007-12-17 | APPLICATION OF AUTHORITY | 2007-12-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0500165 | Patent | 2005-01-11 | consent | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED STATES LUGGAGE COMPANY, |
Role | Plaintiff |
Name | OLIVET INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2011-10-31 |
Termination Date | 2012-06-08 |
Date Issue Joined | 2012-01-11 |
Section | 2000 |
Sub Section | AG |
Status | Terminated |
Parties
Name | JONES |
Role | Plaintiff |
Name | OLIVET INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 158000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2006-08-11 |
Termination Date | 2006-10-06 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | SHERR |
Role | Plaintiff |
Name | OLIVET INTERNATIONAL, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State