Search icon

THE OLIVE PACKING COMPANY, INC.

Company Details

Name: THE OLIVE PACKING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2013 (12 years ago)
Date of dissolution: 31 Oct 2024
Entity Number: 4376638
ZIP code: 10457
County: New York
Place of Formation: New York
Address: 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC MOSCAHLAIDIS Chief Executive Officer 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457

DOS Process Agent

Name Role Address
C/O ERIC MOSCAHLAIDIS DOS Process Agent 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457

Legal Entity Identifier

LEI Number:
254900FHSN9E22LUDH85

Registration Details:

Initial Registration Date:
2020-05-15
Next Renewal Date:
2025-05-15
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 1750 BATHGATE AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2017-08-15 2023-03-01 Address 1750 BATHGATE AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)
2017-08-15 2023-03-01 Address 1750 BATHGATE AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer)
2013-08-01 2024-10-31 Name THE OLIVE PACKING COMPANY, INC.
2013-03-20 2017-08-15 Address 860 FIFTH AVENUE, PH H, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000764 2024-10-31 CERTIFICATE OF MERGER 2024-10-31
230301001675 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210909001795 2021-09-09 BIENNIAL STATEMENT 2021-09-09
170815006335 2017-08-15 BIENNIAL STATEMENT 2017-03-01
130801000288 2013-08-01 CERTIFICATE OF AMENDMENT 2013-08-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State