Search icon

OLIVET INTERNATIONAL, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LYDIA HSU Chief Executive Officer 23 GAZEBO, IRVINE, CA, United States, 92620

DOS Process Agent

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

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500165 Patent 2005-01-11 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2005-01-11
Termination Date 2005-12-22
Section 0271
Status Terminated

Parties

Name UNITED STATES LUGGAGE COMPANY,
Role Plaintiff
Name OLIVET INTERNATIONAL, INC.
Role Defendant
1107756 Civil Rights Employment 2011-10-31 other
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
0606100 Other Contract Actions 2006-08-11 other
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