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 |
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 | |||||||||||||
|
||||||||||||||||||
OLAPIC, INC. 401(K) PLAN | 2016 | 270684696 | 2017-10-06 | OLAPIC, INC. | 70 | |||||||||||||
|
||||||||||||||||||
OLAPIC, INC. 401(K) PLAN | 2015 | 270684696 | 2016-10-17 | OLAPIC, INC. | 63 | |||||||||||||
|
Name | Role | Address |
---|---|---|
OLAPIC, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SCOTT E. LANDERS | Chief Executive Officer | 600 UNICORN PARK DRIVE, C/O MONOTYPE, WOBURN, MA, United States, 01801 |
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) |
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