Search icon

OLA TECHNOLOGIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GARY M. FEGEL Chief Executive Officer 650 MADISON AVENUE, FLOOR 22, NEW YORK, NY, United States, 10022

History

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)

Filings

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