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
Name | Role | Address |
---|---|---|
MICHAEL OLSHER | Chief Executive Officer | 4800 N FEDERAL HIGHWAY, STE 200D, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
DAX OLSHER ESQ | DOS Process Agent | 4800 N FEDERAL HIGHWAY, STE 200D, BOCA RATON, FL, United States, 33431 |
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 |
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