Search icon

OLAPIC, INC.

Company Details

Name: OLAPIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2011 (13 years ago)
Entity Number: 4166545
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLAPIC, INC. 401(K) PLAN 2016 270684696 2017-10-09 OLAPIC, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541519
Sponsor’s telephone number 6467956509
Plan sponsor’s address 250 VESSEY STREET, 4TH FLOOR, NEW YORK, NY, 10281
OLAPIC, INC. 401(K) PLAN 2016 270684696 2017-10-06 OLAPIC, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541519
Sponsor’s telephone number 6467956509
Plan sponsor’s address 250 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281
OLAPIC, INC. 401(K) PLAN 2015 270684696 2016-10-17 OLAPIC, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541519
Sponsor’s telephone number 6467956509
Plan sponsor’s address 250 VESEY STREET, 4TH FLOOR, NEW YORK, NY, 10281

DOS Process Agent

Name Role Address
OLAPIC, INC. 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

Chief Executive Officer

Name Role Address
SCOTT E. LANDERS Chief Executive Officer 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801

History

Start date End date Type Value
2019-01-28 2019-11-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-11-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-03-24 2017-11-01 Address 151 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2014-03-24 2017-11-01 Address 151 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-24 2017-11-02 Address 151 W. 25TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-16 2014-03-24 Address 447 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104061347 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-59042 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171102000530 2017-11-02 CERTIFICATE OF CHANGE 2017-11-02
171101007744 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151124006124 2015-11-24 BIENNIAL STATEMENT 2015-11-01
140324006387 2014-03-24 BIENNIAL STATEMENT 2013-11-01
111116000984 2011-11-16 APPLICATION OF AUTHORITY 2011-11-16

Date of last update: 02 Feb 2025

Sources: New York Secretary of State