Name: | O&L TRUE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2016 (8 years ago) |
Entity Number: | 4999909 |
ZIP code: | 11228 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Principal Address: | 168 ITHACA ST, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
OLLRICH LOUIS | Chief Executive Officer | 168 ITHACA ST, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | DOS Process Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-09-27 | Address | 168 ITHACA ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2020-08-12 | 2024-09-27 | Address | 168 ITHACA ST, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2018-08-13 | 2020-08-12 | Address | 1700 PINE ACRES BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2016-08-26 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2016-08-26 | 2024-09-27 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2016-08-26 | 2024-09-27 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240927001439 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220817002132 | 2022-08-17 | BIENNIAL STATEMENT | 2022-08-01 |
200812060714 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180813006281 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
160826010248 | 2016-08-26 | CERTIFICATE OF INCORPORATION | 2016-08-26 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State