Search icon

OLGA'S CORSET & SPECIALTY SHOP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OLGA ANHALT Chief Executive Officer 2753 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
C/O MARVIN ANHALT DOS Process Agent PO BOX 1356, ENGLEWOOD CLIFFS, NJ, United States, 07632

National Provider Identifier

NPI Number:
1588730261

Authorized Person:

Name:
MRS. OLGA ANHALT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7183389500

History

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)

Filings

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