Search icon

OPTICS, LTD. OF VERMONT

Company Details

Name: OPTICS, LTD. OF VERMONT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1988 (37 years ago)
Date of dissolution: 18 Dec 2012
Entity Number: 1239152
ZIP code: 05753
County: Essex
Place of Formation: Vermont
Address: 1330 EXCHANGE ST, STE 101, MIDDLEBURY, VT, United States, 05753
Principal Address: 3 FORBES CIRCLE, MIDDLEBURY, VT, United States, 05753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1330 EXCHANGE ST, STE 101, MIDDLEBURY, VT, United States, 05753

Chief Executive Officer

Name Role Address
MAHMOUD A HAYYAT Chief Executive Officer 1330 EXCHANGE ST, STE 101, MIDDLETOWN, VT, United States, 05753

History

Start date End date Type Value
2006-03-01 2012-12-18 Address 1330 EXCHANGE ST, STE 101, MIDDLETOWN, VT, 05753, USA (Type of address: Service of Process)
2000-02-28 2006-03-01 Address 1 WASHINGTON ST, MIDDLEBURY, VT, 05753, USA (Type of address: Principal Executive Office)
2000-02-28 2006-03-01 Address 1 WASHINGTON ST, MIDDLEBURY, VT, 05753, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-02-28 Address 1 WASHINGTON ST, MIDDLEBURY, VT, 05753, USA (Type of address: Chief Executive Officer)
1998-02-02 2000-02-28 Address 1 WASHINGTON ST, MIDDLEBURY, VT, 05753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121218001030 2012-12-18 SURRENDER OF AUTHORITY 2012-12-18
120406002153 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100226002008 2010-02-26 BIENNIAL STATEMENT 2010-02-01
080207003081 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060301002901 2006-03-01 BIENNIAL STATEMENT 2006-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State