Name: | OLIVER PEOPLES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 2011 (14 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 4113314 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | California |
Address: | BRIDGE SERVICE CORP., 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Principal Address: | 8570 WEST SUNSET BLVD, SUITE 200, WEST HOLLYWOOD, CA, United States, 90069 |
Name | Role | Address |
---|---|---|
NRAI | DOS Process Agent | BRIDGE SERVICE CORP., 111 8TH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID SCHULTE | Chief Executive Officer | 8570 WEST SUNSET BLVD, SUITE 200, WEST HOLLYWOOD, CA, United States, 90069 |
Start date | End date | Type | Value |
---|---|---|---|
2013-12-27 | 2015-06-08 | Address | BRIDGE SERVICE CORP., 277 BROADWAY STE. 1710, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2012-11-05 | 2013-12-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-06-30 | 2012-07-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-06-30 | 2012-11-05 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-102776 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161219000540 | 2016-12-19 | CERTIFICATE OF MERGER | 2016-12-31 |
150608006028 | 2015-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
131227000624 | 2013-12-27 | CERTIFICATE OF MERGER | 2013-12-27 |
130624006069 | 2013-06-24 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State