Name: | OLIVER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1980 (45 years ago) |
Entity Number: | 603968 |
ZIP code: | 13104 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7900 MCDERMOTT RD, 7900 MCDERMOTT RD, Manlius, NY, United States, 13104 |
Principal Address: | 7900 MCDERMOTT RD, 7900 MCDERMOTT RD, MANLIUS, NY, United States, 13104 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE OLIVER | DOS Process Agent | 7900 MCDERMOTT RD, 7900 MCDERMOTT RD, Manlius, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
JOANNE OLIVER | Chief Executive Officer | 7900 MCDERMOTT RD, 7900 MCDERMOTT RD, MANLIUS, NY, United States, 13104 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-05 | 2024-01-05 | Address | 7900 MCDERMOTT RD, 7900 MCDERMOTT RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-01-05 | Address | 7900 MCDERMONTT RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2012-03-08 | 2024-01-05 | Address | 7900 MCDERMONTT RD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
2010-01-11 | 2012-03-08 | Address | NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1995-04-17 | 2024-01-05 | Address | 7900 MC DERMOTT RD, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105000633 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
230113001829 | 2023-01-13 | BIENNIAL STATEMENT | 2022-01-01 |
210106061186 | 2021-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
140224002674 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120308002250 | 2012-03-08 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State