OLYMPOI CORP.

Name: | OLYMPOI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1978 (47 years ago) |
Entity Number: | 508007 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 1528 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
Contact Details
Phone +1 212-879-0980
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALEX GAILAS | Chief Executive Officer | 12-19 157TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1528 FIRST AVENUE, NEW YORK, NY, United States, 10021 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1041301-DCA | Inactive | Business | 2000-11-13 | 2017-12-31 |
0736058-DCA | Inactive | Business | 1996-06-19 | 2018-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-25 | 2006-08-15 | Address | 12-19 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1995-04-25 | 2006-08-15 | Address | 1528 1ST AVE, NEW YORK, NY, 10021, 1003, USA (Type of address: Principal Executive Office) |
1995-04-25 | 2006-08-15 | Address | 1528 1ST AVE, NEW YORK, NY, 10021, 1003, USA (Type of address: Service of Process) |
1978-08-31 | 1995-04-25 | Address | 125-10 QUEENS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160809006540 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
20141124100 | 2014-11-24 | ASSUMED NAME CORP INITIAL FILING | 2014-11-24 |
140815006017 | 2014-08-15 | BIENNIAL STATEMENT | 2014-08-01 |
120824002408 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100817002748 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2378267 | OL VIO | INVOICED | 2016-07-05 | 375 | OL - Other Violation |
2362990 | OL VIO | CREDITED | 2016-06-13 | 375 | OL - Other Violation |
2361409 | SCALE-01 | INVOICED | 2016-06-09 | 60 | SCALE TO 33 LBS |
2293585 | RENEWAL | INVOICED | 2016-03-07 | 480 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
2290980 | RENEWAL | INVOICED | 2016-03-02 | 110 | Cigarette Retail Dealer Renewal Fee |
1597974 | RENEWAL | INVOICED | 2014-02-24 | 480 | Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers |
1556936 | SCALE-01 | INVOICED | 2014-01-10 | 60 | SCALE TO 33 LBS |
1555175 | RENEWAL | INVOICED | 2014-01-09 | 110 | Cigarette Retail Dealer Renewal Fee |
1556065 | PL VIO | CREDITED | 2014-01-09 | 600 | PL - Padlock Violation |
1556071 | OL VIO | INVOICED | 2014-01-09 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-06-10 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 3 | 3 | No data | No data |
2014-01-08 | Settlement (Pre-Hearing) | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | 1 | No data | No data |
2014-01-08 | Settlement (Pre-Hearing) | RECEIPT DID NOT INCLUDE REQUIRED INFORMATION | 1 | 1 | No data | No data |
2014-01-08 | Settlement (Pre-Hearing) | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2014-01-08 | Settlement (Pre-Hearing) | BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. | 2 | 2 | No data | No data |
2014-01-08 | Settlement (Pre-Hearing) | DELI ITEMS DO NOT HAVE PRICES DISPLAYED | 3 | 3 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State