Search icon

OLYMPIA FABRICS CORPORATION

Company Details

Name: OLYMPIA FABRICS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 1949 (76 years ago)
Date of dissolution: 06 May 2020
Entity Number: 62177
ZIP code: 10532
County: New York
Place of Formation: New York
Address: 185 WEED AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 WEED AVENUE, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
ANITA LEVITON Chief Executive Officer 185 WEED AVENUE, HAWTHORNE, NY, United States, 10532

Form 5500 Series

Employer Identification Number (EIN):
131593784
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-24 2009-04-13 Address 39 W 37TH ST, NEW YORK, NY, 10018, 6217, USA (Type of address: Service of Process)
1995-03-20 2009-04-13 Address 39 WEST 37TH STREET, NEW YORK, NY, 10018, 6217, USA (Type of address: Chief Executive Officer)
1995-03-20 2009-04-13 Address 39 WEST 37TH STREET, NEW YORK, NY, 10018, 6217, USA (Type of address: Principal Executive Office)
1995-03-20 1997-04-24 Address 39 WEST 37TH STREET, NEW YORK, NY, 10018, 6217, USA (Type of address: Service of Process)
1949-04-22 1995-03-20 Address 1181 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506000394 2020-05-06 CERTIFICATE OF DISSOLUTION 2020-05-06
20151030014 2015-10-30 ASSUMED NAME CORP INITIAL FILING 2015-10-30
130514002486 2013-05-14 BIENNIAL STATEMENT 2013-04-01
110427002970 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090413003065 2009-04-13 BIENNIAL STATEMENT 2009-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State