OLE COM, INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | OLE COM, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Merged |
Date Formed: | 04 Mar 1974 |
Business ALEI: | 0038258 |
Mailing address: | 65 EAST 55TH ST, NEW YORK, NY, 10022 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OLE COM, INC., NEW YORK | 1068699 | NEW YORK |
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | COM PRODUCTS INC. | OLE COM, INC. | 1989-12-08 |
Name change | LE BOW INDUSTRIES INC. | COM PRODUCTS INC. | 1987-02-09 |
Name change | LFP MANAGEMENT, INC. | LE BOW INDUSTRIES INC. | 1985-12-05 |
Name change | R.K. ENTERPRISES, INC. | LFP MANAGEMENT, INC. | 1985-09-26 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010474097 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006948580 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0000655091 | 1989-12-26 | - | Merger | Certificate of Merger | - |
0000994903 | 1989-12-08 | - | Amendment | Amend Name | - |
0000188806 | 1987-05-15 | - | Change of Agent Address | Agent Address Change | - |
0000994904 | 1987-02-09 | - | Amendment | Amend Name | - |
0000515141 | 1986-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000994905 | 1985-12-05 | - | Amendment | Amend Name | - |
0000748838 | 1985-09-26 | - | Miscellaneous | Miscellaneous | - |
0000748839 | 1985-09-26 | - | Reinstatement | Certificate of Reinstatement | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information