Search icon

THE OLIVE TREE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE OLIVE TREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1985 (40 years ago)
Date of dissolution: 09 Oct 2009
Entity Number: 982308
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 373 BERESFORD ROAD, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER C GEKAS Chief Executive Officer 373 BERESFORD ROAD, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 373 BERESFORD ROAD, ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
1994-04-19 2009-03-19 Address 165 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1993-05-10 2009-03-19 Address 165 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
1993-05-10 2009-03-19 Address 165 MONORE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
1985-03-19 1994-04-19 Address 165 MONROE AVE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091009000474 2009-10-09 CERTIFICATE OF DISSOLUTION 2009-10-09
090319002189 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070329002028 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050510002632 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030305002652 2003-03-05 BIENNIAL STATEMENT 2003-03-01

Court Cases

Court Case Summary

Filing Date:
1990-08-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE OLIVE TREE, INC.
Party Role:
Plaintiff
Party Name:
GENERAL MILLS RESTAURANTS, INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State