OLYMPUS SURGICAL & INDUSTRIAL AMERICA INC.

Name: | OLYMPUS SURGICAL & INDUSTRIAL AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1982 (42 years ago) |
Date of dissolution: | 14 Nov 2012 |
Entity Number: | 802438 |
ZIP code: | 10017 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | MR PETER VIRGO, 400 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
LAW OFFICES OF DAVID P. SEAMAN | DOS Process Agent | 501 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR PETER VIRGO | Chief Executive Officer | 400 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-09 | 2004-11-19 | Name | OLYMPUS INDUSTRIAL AMERICA, INC. |
2001-02-09 | 2004-11-19 | Address | 501 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-02-11 | 1993-12-14 | Address | C/O THE CORPORATION, 400 AIRPORT EXECUTIVE PARK, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
1982-12-27 | 2001-02-09 | Name | KEYMED, INC. |
1982-12-27 | 2001-02-09 | Address | 51 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121114000464 | 2012-11-14 | CERTIFICATE OF MERGER | 2012-11-14 |
041119000373 | 2004-11-19 | CERTIFICATE OF AMENDMENT | 2004-11-19 |
010209000006 | 2001-02-09 | CERTIFICATE OF AMENDMENT | 2001-02-09 |
931214002396 | 1993-12-14 | BIENNIAL STATEMENT | 1993-12-01 |
930211002503 | 1993-02-11 | BIENNIAL STATEMENT | 1992-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State