OLIVER'S STORES, INC.

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 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State