Search icon

H. G. OLLENDORFF, INC.

Company Details

Name: H. G. OLLENDORFF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1940 (85 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 52295
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 250

Share Par Value 360

Type PAR VALUE

Chief Executive Officer

Name Role Address
HANS G. OLLENDORFF Chief Executive Officer 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-44 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1984-01-31 1985-03-08 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 1000
1984-01-31 1985-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-31 1993-08-19 Address 21-44 44TH RD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1940-03-29 1984-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1940-03-29 1984-01-31 Address 19 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100524020 2010-05-24 ASSUMED NAME CORP INITIAL FILING 2010-05-24
DP-1339093 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930819002182 1993-08-19 BIENNIAL STATEMENT 1993-03-01
B200848-4 1985-03-08 CERTIFICATE OF AMENDMENT 1985-03-08
B064411-5 1984-01-31 CERTIFICATE OF AMENDMENT 1984-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-07-19
Type:
FollowUp
Address:
2144 44 ROAD, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-22
Type:
Planned
Address:
21-44 44 ROAD, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-17
Type:
Planned
Address:
21-44 44 ROAD, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State