Search icon

OLAYAN AMERICA (DELAWARE LLC)

Company Details

Name: OLAYAN AMERICA (DELAWARE LLC)
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2009 (15 years ago)
Entity Number: 3891491
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2023 980645135 2024-10-15 OLAYAN AMERICA (DELAWARE LLC) 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 550 MADISON AVE, 35TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CHARLOTTE STOTHART
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-15
Name of individual signing CHARLOTTE STOTHART
Valid signature Filed with authorized/valid electronic signature
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2022 980645135 2023-10-16 OLAYAN AMERICA (DELAWARE LLC) 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing CHARLOTTE STOTHART
Role Employer/plan sponsor
Date 2023-10-16
Name of individual signing CHARLOTTE STOTHART
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2021 980645135 2022-10-15 OLAYAN AMERICA (DELAWARE LLC) 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing DIANE RAFFAELE
Role Employer/plan sponsor
Date 2022-10-15
Name of individual signing DIANE RAFFAELE
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2020 980645135 2021-07-30 OLAYAN AMERICA (DELAWARE LLC) 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing DIANE RAFFAELE
Role Employer/plan sponsor
Date 2021-07-30
Name of individual signing DIANE RAFFAELE
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2019 980645135 2020-10-14 OLAYAN AMERICA (DELAWARE LLC) 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DIANE RAFFAELE
Role Employer/plan sponsor
Date 2020-10-14
Name of individual signing DIANE RAFFAELE
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2018 980645135 2019-07-09 OLAYAN AMERICA (DELAWARE LLC) 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing DIANE RAFFAELE
Role Employer/plan sponsor
Date 2019-07-09
Name of individual signing DIANE RAFFAELE
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2017 980645135 2018-07-31 OLAYAN AMERICA (DELAWARE LLC) 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing WENDY M. UVINO
Role Employer/plan sponsor
Date 2018-07-31
Name of individual signing WENDY M. UJVINO
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2016 980645135 2017-07-21 OLAYAN AMERICA (DELAWARE LLC) 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing WENDY M. UVINO
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing WENDY M. UVINO
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2015 980645135 2016-07-11 OLAYAN AMERICA (DELAWARE LLC) 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 9TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing WENDY M. UVINO
SAVINGS PLAN FOR EMPLOYEES OF THE OLAYAN GROUP 2014 980645135 2015-06-25 OLAYAN AMERICA (DELAWARE LLC) 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-01-01
Business code 523900
Sponsor’s telephone number 2127504800
Plan sponsor’s address 505 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing FRANK AMATO

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-12-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002522 2023-12-21 BIENNIAL STATEMENT 2023-12-21
220929000979 2022-09-29 BIENNIAL STATEMENT 2021-12-01
200113060220 2020-01-13 BIENNIAL STATEMENT 2019-12-01
SR-53663 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53664 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171228006166 2017-12-28 BIENNIAL STATEMENT 2017-12-01
151222006192 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140122002077 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120118002539 2012-01-18 BIENNIAL STATEMENT 2011-12-01
100402000267 2010-04-02 CERTIFICATE OF PUBLICATION 2010-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State