Search icon

OLYMPIA OFFICE LLC

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

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

Docket Number Nature of Suit Filing Date Disposition
1606961 Bankruptcy Appeals Rule 28 USC 158 2016-12-16 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-16
Termination Date 2018-02-28
Section 1334
Status Terminated

Parties

Name OLYMPIA OFFICE LLC
Role Plaintiff
Name OLYMPIA OFFICE LLC
Role Defendant
1606960 Bankruptcy Appeals Rule 28 USC 158 2016-12-16 appeal denied (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-12-16
Termination Date 2018-02-28
Section 1334
Status Terminated

Parties

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

Date of last update: 24 Mar 2025

Sources: New York Secretary of State