OLSY NORTH AMERICA, INC.

Name: | OLSY NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1980 (45 years ago) |
Date of dissolution: | 19 Jan 2001 |
Entity Number: | 650382 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 22425 E APPLEWAY AVE, LIBERTY LAKE, WA, United States, 99019 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
TED DE MERRITT | Chief Executive Officer | N 709, KING JAMES LANE, LIBERTY LAKE, WA, United States, 99019 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-09 | 1999-10-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-09-17 | 1998-10-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-08-02 | 1996-09-17 | Address | VIA MAMELI 11, 20100 MILANO, ITA (Type of address: Chief Executive Officer) |
1993-08-02 | 1996-09-17 | Address | 22425 EAST APPLEWAY AVENUE, LIBERTY LAKE, WA, 99019, 9534, USA (Type of address: Principal Executive Office) |
1993-06-07 | 1997-11-12 | Name | OLIVETTI NORTH AMERICA, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010119000023 | 2001-01-19 | CERTIFICATE OF TERMINATION | 2001-01-19 |
991018001005 | 1999-10-18 | CERTIFICATE OF CHANGE | 1999-10-18 |
981009002131 | 1998-10-09 | BIENNIAL STATEMENT | 1998-09-01 |
971112000285 | 1997-11-12 | CERTIFICATE OF AMENDMENT | 1997-11-12 |
960917002222 | 1996-09-17 | BIENNIAL STATEMENT | 1996-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State