Search icon

THE OLSON GROUP, LTD.

Company Details

Name: THE OLSON GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2019 (6 years ago)
Entity Number: 5521431
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 209 Madison Street, Suite 410, Alexandria, VA, United States, 22314

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KYLE B. OLSON Chief Executive Officer 11 PRISCILLA LANE, ALEXANDRIA, VA, United States, 22308

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 11 PRISCILLA LANE, ALEXANDRIA, VA, 22308, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 1116 PRISCILLA LN, ALEXANDRIA, VA, 22308, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 300 N. WASHINGTON STREET, SUITE 600, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-28 2025-03-02 Address 300 N. WASHINGTON STREET, SUITE 600, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-08-28 2023-08-28 Address 300 N. WASHINGTON STREET, SUITE 600, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)
2023-08-28 2023-08-28 Address 1116 PRISCILLA LN, ALEXANDRIA, VA, 22308, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-03-02 Address 1116 PRISCILLA LN, ALEXANDRIA, VA, 22308, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-08-28 Address 300 N. WASHINGTON STREET, SUITE 600, ALEXANDRIA, VA, 22314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250302013415 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230828003565 2023-08-28 CERTIFICATE OF CHANGE BY ENTITY 2023-08-28
230322003504 2023-03-22 BIENNIAL STATEMENT 2023-03-01
210331060217 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190326000744 2019-03-26 APPLICATION OF AUTHORITY 2019-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State