Search icon

86TH STREET OPTICAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
86TH STREET OPTICAL, INC. DOS Process Agent 414 86TH STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
CHRIS AMORELLO Chief Executive Officer 414 86TH STREET, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1659586923

Authorized Person:

Name:
MR. CHRIS AMORELLO
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7188331194

History

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)

Filings

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