OPTICS TECHNOLOGY, INC.

Name: | OPTICS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1986 (39 years ago) |
Entity Number: | 1060204 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD B ISAAC | Chief Executive Officer | 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3800 MONROE AVE DOOR #6, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-03 | 2008-02-15 | Address | 3800 MONROE AVE DOOR #6, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2004-02-03 | Address | 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2004-02-03 | Address | 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
1993-05-27 | 2004-02-03 | Address | 3800 MONROE AVENUE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1993-01-20 | 1993-05-27 | Address | 1025 STRONG ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401002525 | 2014-04-01 | BIENNIAL STATEMENT | 2014-02-01 |
120327002477 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
100324002784 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
080215002558 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060309002097 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State