Name: | 86TH STREET OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1986 (39 years ago) |
Date of dissolution: | 10 Dec 2018 |
Entity Number: | 1057906 |
ZIP code: | 11209 |
County: | Kings |
Place of Formation: | New York |
Address: | 414 86TH STREET, BROOKLYN, NY, United States, 11209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
86TH STREET OPTICAL, INC. | DOS Process Agent | 414 86TH STREET, BROOKLYN, NY, United States, 11209 |
Name | Role | Address |
---|---|---|
CHRIS AMORELLO | Chief Executive Officer | 414 86TH STREET, BROOKLYN, NY, United States, 11209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-07 | 2012-11-20 | Address | CHRIS AMORELLO, 414 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2012-11-20 | Address | CHRIS AMORELLO, 414 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2012-11-20 | Address | 414 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1995-04-18 | 2008-11-07 | Address | CHRIS AMORELLO, 414 86TH ST, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
1995-04-18 | 2008-11-07 | Address | CHRIS AMORELLO, 414 86TH ST, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181210000544 | 2018-12-10 | CERTIFICATE OF DISSOLUTION | 2018-12-10 |
161103006972 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141119006094 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121120006038 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101103003313 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State