Search icon

OLYMPIA & YORK - CYPRESS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OLYMPIA & YORK - CYPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1983 (42 years ago)
Date of dissolution: 23 Jan 1997 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 1997 (29 years ago)
Document Number: G71568
FEI/EIN Number 592371929
Address: 237 PARK AVE, NEW YORK, NY, 10017
Mail Address: 237 PARK AVE, NEW YORK, NY, 10017
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRUCHER, MEYER S. Director 237 PARK AVENUE, NEW YORK, NY
SIMON, JOEL EVSD 237 PARK AVENUE, NEW YORK, NY
- Agent -
FRUCHER, MEYER S. Executive Vice President 237 PARK AVENUE, NEW YORK, NY
ZUCCOTTI JOHN E President 237 PARK AVE, NEW YORK, NY
ZUCCOTTI JOHN E Chief Executive Officer 237 PARK AVE, NEW YORK, NY
BELTRAM RICHARD T Secretary 237 PARK AVE, NEW YORK, NY
BELTRAM RICHARD T Vice President 237 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-10-18 801 NORTHEAST 167TH STREET, SUITE 300, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 1991-06-19 237 PARK AVE, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 1991-06-19 237 PARK AVE, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 1988-12-19 UNITED CORPORATE SERVICES, INC -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-01-23
ANNUAL REPORT 1996-03-28
ANNUAL REPORT 1995-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State