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
Name | Role | Address |
---|---|---|
C/O STEPHEN M SMITH & COMPANY LLC | DOS Process Agent | 501 MADISON AVE STE 704, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DOUGLASS SCOTT | Chief Executive Officer | 151 EAST 80TH STREET, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
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 |
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