Name: | OLGA'S CORSET & SPECIALTY SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1977 (48 years ago) |
Entity Number: | 433663 |
ZIP code: | 07632 |
County: | Kings |
Place of Formation: | New York |
Address: | PO BOX 1356, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 2753 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLGA ANHALT | Chief Executive Officer | 2753 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
C/O MARVIN ANHALT | DOS Process Agent | PO BOX 1356, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-23 | 2002-02-04 | Address | 2753 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
1995-07-24 | 2009-05-05 | Address | 2751 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 5393, USA (Type of address: Chief Executive Officer) |
1995-07-24 | 2009-05-05 | Address | 2751 NOSTRAND AVENUE, BROOKLYN, NY, 11210, 5393, USA (Type of address: Principal Executive Office) |
1995-07-24 | 2001-05-23 | Address | 75 GRAND AVENUE, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process) |
1977-05-06 | 1995-07-24 | Address | 509 MYRTLE AVE., BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130523002207 | 2013-05-23 | BIENNIAL STATEMENT | 2013-05-01 |
110801002060 | 2011-08-01 | BIENNIAL STATEMENT | 2011-05-01 |
20101210065 | 2010-12-10 | ASSUMED NAME CORP INITIAL FILING | 2010-12-10 |
090505002367 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070514002954 | 2007-05-14 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State