Name: | OLIVIERS & CO. USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 2009 (15 years ago) |
Entity Number: | 3871715 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | C/O ORBISS, 1411 Broadway, 16th Floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LAURENT PALANQUE | Chief Executive Officer | C/O ORBISS, 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-14 | 2023-11-14 | Address | 52 VANDERBILT AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-11-14 | Address | C/O ORBISS, 1411 Broadway, 16th Floor, New York, NY, 10018, USA (Type of address: Service of Process) |
2023-10-12 | 2023-10-12 | Address | 52 VANDERBILT AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-12 | 2023-11-14 | Address | C/O ORBISS, 1411 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2018-06-25 | 2023-10-12 | Address | 52 VANDERBILT AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-06-25 | 2023-10-12 | Address | 52 VANDERBILT AVE, STE 1503, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2014-01-13 | Address | C/O KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2011-12-21 | 2018-06-25 | Address | C/O KVB PARTNERS, 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2011-12-21 | 2018-06-25 | Address | 60 BROAD ST STE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2009-10-27 | 2011-12-21 | Address | C/O FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114002847 | 2023-11-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-11-14 |
231012001796 | 2023-10-12 | BIENNIAL STATEMENT | 2023-10-01 |
211004000531 | 2021-10-04 | BIENNIAL STATEMENT | 2021-10-04 |
210317000486 | 2021-03-17 | CERTIFICATE OF AMENDMENT | 2021-03-17 |
180625006127 | 2018-06-25 | BIENNIAL STATEMENT | 2017-10-01 |
140113002306 | 2014-01-13 | BIENNIAL STATEMENT | 2013-10-01 |
111221002931 | 2011-12-21 | BIENNIAL STATEMENT | 2011-10-01 |
091027000206 | 2009-10-27 | APPLICATION OF AUTHORITY | 2009-10-27 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State