Search icon

OLYMPIA & YORK - CYPRESS CORP. - Florida Company Profile

Company Details

Entity Name: OLYMPIA & YORK - CYPRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLYMPIA & YORK - CYPRESS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1983 (41 years ago)
Date of dissolution: 23 Jan 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jan 1997 (28 years ago)
Document Number: G71568
FEI/EIN Number 592371929

Federal Employer Identification (FEI) Number assigned by the IRS.

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
UNITED CORPORATE SERVICES, INC. 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

Date of last update: 03 Apr 2025

Sources: Florida Department of State