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
Name | Role | Address |
---|---|---|
ERIC MOSCAHLAIDIS | Chief Executive Officer | 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
Name | Role | Address |
---|---|---|
C/O ERIC MOSCAHLAIDIS | DOS Process Agent | 1750 BATHGATE AVENUE, BRONX, NY, United States, 10457 |
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) |
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