Search icon

OLYMPIA OFFICE LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OLYMPIA OFFICE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Sep 2016 (9 years ago)
Date of dissolution: 16 Aug 2021
Entity Number: 5011017
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604062160
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2016-09-20 2021-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210817000054 2021-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-16
210512060073 2021-05-12 BIENNIAL STATEMENT 2020-09-01
181004002037 2018-10-04 BIENNIAL STATEMENT 2018-09-01
161121000115 2016-11-21 CERTIFICATE OF PUBLICATION 2016-11-21
160920000371 2016-09-20 ARTICLES OF ORGANIZATION 2016-09-20

Court Cases

Court Case Summary

Filing Date:
2016-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
MLMT 2005-MCP1 WASHINGT,
Party Role:
Plaintiff
Party Name:
OLYMPIA OFFICE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-12-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
OLYMPIA OFFICE LLC
Party Role:
Defendant
Party Name:
OLYMPIA OFFICE LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State