Search icon

OLSHER METALS CORPORATION

Headquarter

Company Details

Name: OLSHER METALS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1977 (47 years ago)
Entity Number: 456716
ZIP code: 33431
County: New York
Place of Formation: New York
Address: 4800 N FEDERAL HIGHWAY, STE 200D, BOCA RATON, FL, United States, 33431

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of OLSHER METALS CORPORATION, FLORIDA F96000004053 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL OLSHER Chief Executive Officer 4800 N FEDERAL HIGHWAY, STE 200D, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
DAX OLSHER ESQ DOS Process Agent 4800 N FEDERAL HIGHWAY, STE 200D, BOCA RATON, FL, United States, 33431

History

Start date End date Type Value
1995-02-22 1998-02-26 Address 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-10-03 1995-02-22 Address C/O NATIONAL KINNEY CORP., 60 MADISON AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1994-10-03 1998-02-26 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1994-10-03 1998-02-26 Address C/O MICHAEL OLSHER, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1989-08-18 1993-03-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1989-08-18 1993-03-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 2400
1989-08-18 1989-08-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 2400
1989-08-18 1989-08-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1983-03-04 1994-10-03 Address %NATIONAL KINNEY CORP., 60 MADISON AVE., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1983-01-25 1983-03-04 Name OLSHER METALS CORP.

Filings

Filing Number Date Filed Type Effective Date
20161121017 2016-11-21 ASSUMED NAME CORP INITIAL FILING 2016-11-21
011213002809 2001-12-13 BIENNIAL STATEMENT 2001-11-01
980226002154 1998-02-26 BIENNIAL STATEMENT 1997-11-01
950222000350 1995-02-22 CERTIFICATE OF CHANGE 1995-02-22
941003002066 1994-10-03 BIENNIAL STATEMENT 1993-11-01
930302000243 1993-03-02 CERTIFICATE OF AMENDMENT 1993-03-02
901114000395 1990-11-14 CERTIFICATE OF AMENDMENT 1990-11-14
C046338-18 1989-08-18 CERTIFICATE OF AMENDMENT 1989-08-18
A956531-3 1983-03-04 CERTIFICATE OF AMENDMENT 1983-03-04
A944296-4 1983-01-25 CERTIFICATE OF AMENDMENT 1983-01-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State