Name: | OPTIMAL IMAGING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1986 (39 years ago) |
Entity Number: | 1121051 |
ZIP code: | 11741 |
County: | Nassau |
Place of Formation: | New York |
Address: | 332 B DANTE COURT, HOLBROOK, NY, United States, 11741 |
Principal Address: | 332 B DANTE CT, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 332 B DANTE COURT, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
ARNOLD A. CESARE | Chief Executive Officer | 332 B DANTE COURT, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-21 | 2002-05-24 | Name | ARNOLD CESARE, INC. |
1993-01-21 | 1993-11-16 | Address | 8 RENVILLE CT, MILL NECK, NY, 11765, USA (Type of address: Chief Executive Officer) |
1986-10-22 | 1999-10-21 | Name | BI-COUNTY X-RAY PRODUCTS INC. |
1986-10-22 | 1993-11-16 | Address | EIGHT RENVILLE COURT, MILL NECK, NY, 11765, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020524000256 | 2002-05-24 | CERTIFICATE OF AMENDMENT | 2002-05-24 |
991021000441 | 1999-10-21 | CERTIFICATE OF AMENDMENT | 1999-10-21 |
981026002168 | 1998-10-26 | BIENNIAL STATEMENT | 1998-10-01 |
961024002047 | 1996-10-24 | BIENNIAL STATEMENT | 1996-10-01 |
931116002273 | 1993-11-16 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State