Search icon

OLLIEWOOD, INC.

Company Details

Name: OLLIEWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5155997
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 501 MADISON AVE STE 704, NEW YORK, NY, United States, 10022
Principal Address: 151 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O STEPHEN M SMITH & COMPANY LLC DOS Process Agent 501 MADISON AVE STE 704, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DOUGLASS SCOTT Chief Executive Officer 151 EAST 80TH STREET, NEW YORK, NY, United States, 10075

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 151 EAST 80TH STREET, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 117 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2021-06-02 2025-02-19 Address 117 PANTIGO ROAD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2019-06-04 2021-06-02 Address 151 EAST 80TH STREET 3C, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2017-06-16 2025-02-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-06-16 2025-02-19 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-06-16 2025-02-19 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250219003658 2025-02-19 BIENNIAL STATEMENT 2025-02-19
210602060625 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604061166 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170616000460 2017-06-16 CERTIFICATE OF INCORPORATION 2017-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State