Name: | OLITECH SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2013 (12 years ago) |
Entity Number: | 4351788 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Activity Description: | Olitech Solutions, LLC is an oracle value added reseller. Olitech consults with clients on how to maximize their oracle licensing and also resells oracle software and hardware. In addition, Olitech Solutions provides IT staffing solutions to help clients fill critical IT positions, both temporary and permanent. |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 646-583-1700
Website http://www.olitechsolutions.com
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2025-01-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2025-01-21 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-11 | 2022-09-29 | Address | 90 STATE ST STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-01-11 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-07-21 | 2017-01-11 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2016-07-21 | 2017-01-11 | Address | 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
2013-12-16 | 2016-07-21 | Address | 245 EAST 54TH STREET APT 28L, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-12-16 | 2016-07-21 | Address | (Type of address: Registered Agent) |
2013-01-28 | 2013-12-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2013-01-28 | 2013-12-16 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003150 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
230105001540 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
220930016742 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929007489 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210128060126 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
170111000248 | 2017-01-11 | CERTIFICATE OF CHANGE | 2017-01-11 |
160721000146 | 2016-07-21 | CERTIFICATE OF CHANGE | 2016-07-21 |
160707000503 | 2016-07-07 | CERTIFICATE OF AMENDMENT | 2016-07-07 |
150105007882 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
131216000143 | 2013-12-16 | CERTIFICATE OF CHANGE | 2013-12-16 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State