Search icon

OLIVER WAREHOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLIVER WAREHOUSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1982 (43 years ago)
Date of dissolution: 18 Mar 2022
Entity Number: 744571
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 100 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY S GERMINARIO Chief Executive Officer 100 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932

DOS Process Agent

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

History

Start date End date Type Value
2022-03-18 2022-03-18 Address 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-12-18 2022-03-18 Address 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, USA (Type of address: Chief Executive Officer)
2012-06-05 2014-12-18 Address 25 MIDDLESEX/ESSEX TURNPIKE, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220318001883 2022-03-18 CERTIFICATE OF TERMINATION 2022-03-18
220131001321 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200123060210 2020-01-23 BIENNIAL STATEMENT 2020-01-01
SR-11337 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11338 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State