OLYMPIA & YORK GRAMPIAN CORP. - Florida Company Profile

Entity Name: | OLYMPIA & YORK GRAMPIAN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Dec 1987 (38 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: | K08191 |
FEI/EIN Number | 650076103 |
Address: | 237 PARK AVE, NEW YORK, NY, 10017 |
Mail Address: | 237 PARK AVE, NEW YORK, NY, 10017 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMON, JOEL | Executive Vice President | 237 PARK AVE., NEW YORK, NY |
SIMON, JOEL | Secretary | 237 PARK AVE., 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 |
- | Agent | - |
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 | - |
NAME CHANGE AMENDMENT | 1988-07-25 | OLYMPIA & YORK GRAMPIAN CORP. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-01-23 |
ANNUAL REPORT | 1996-03-28 |
ANNUAL REPORT | 1995-04-24 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State