Name: | ROYAL OPTICIANS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1987 (37 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 1211717 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 560 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Principal Address: | 453 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 560 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
ANDREW FISHER | Chief Executive Officer | 560 COLUMBUS AVE, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 2006-01-23 | Address | ANDREW FISHER, 560 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1993-01-21 | 1994-01-05 | Address | THE CORPORATION, 560 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1987-12-22 | 1993-01-21 | Address | 560 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1802448 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
060123002052 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
040205002287 | 2004-02-05 | BIENNIAL STATEMENT | 2003-12-01 |
020108002914 | 2002-01-08 | BIENNIAL STATEMENT | 2001-12-01 |
991231002121 | 1999-12-31 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State