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 (48 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

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

Links between entities

Type:
Headquarter of
Company Number:
F96000004053
State:
FLORIDA

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 1998-02-26 Address C/O MICHAEL OLSHER, 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
1994-10-03 1998-02-26 Address 1995 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
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)
1989-08-18 1989-08-18 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State