Name: | OLA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jul 2018 (7 years ago) |
Date of dissolution: | 12 Aug 2020 |
Entity Number: | 5369586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 650 MADISON AVENUE, FLOOR 22, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY M. FEGEL | Chief Executive Officer | 650 MADISON AVENUE, FLOOR 22, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812000163 | 2020-08-12 | CERTIFICATE OF TERMINATION | 2020-08-12 |
200707061918 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
SR-83531 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-83532 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703000204 | 2018-07-03 | APPLICATION OF AUTHORITY | 2018-07-03 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State