Search icon

OLIVER'S STORES, INC.

Company Details

Name: OLIVER'S STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1984 (41 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 899352
ZIP code: 10011
County: Rockland
Place of Formation: New Jersey
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1985-11-25 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-25 1999-10-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-03-05 1985-11-25 Address 125 ROCKLAND CENTER, RT. 59, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1629573 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
991015000125 1999-10-15 CERTIFICATE OF CHANGE 1999-10-15
B292570-3 1985-11-25 CERTIFICATE OF AMENDMENT 1985-11-25
B076073-4 1984-03-05 APPLICATION OF AUTHORITY 1984-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8606938 Other Contract Actions 1986-09-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 32
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-09-09
Termination Date 1991-03-20
Section 1332

Parties

Name BUGLE BOY INDUSTRIES
Role Plaintiff
Name OLIVER'S STORES, INC.
Role Defendant
8701605 Securities, Commodities, Exchange 1987-03-10 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-03-10
Termination Date 1992-03-25
Date Issue Joined 1987-04-07
Pretrial Conference Date 1991-05-13
Section 0078

Parties

Name KLATSKIN
Role Plaintiff
Name OLIVER'S STORES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State