Search icon

O&L TRUE HOMES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
OLLRICH LOUIS Chief Executive Officer 168 ITHACA ST, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
ANDERSON REGISTERED AGENTS DOS Process Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
ANDERSON REGISTERED AGENTS Agent 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228

History

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)

Filings

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