Name: | MEOPTA U.S.A., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1960 (65 years ago) |
Entity Number: | 127677 |
ZIP code: | 34655 |
County: | New York |
Place of Formation: | New York |
Address: | 7826 PHOTONICS DRIVE, 7826 PHOTONICS DRIVE, Trinity, FL, United States, 34655 |
Principal Address: | 7826 PHOTONICS DRIVE, Trinity, FL, United States, 34655 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J RAUSNITZ | Chief Executive Officer | MACHIAROVA 21, PREROV, Czech Republic, 752-02 |
Name | Role | Address |
---|---|---|
STUART STEIN | DOS Process Agent | 7826 PHOTONICS DRIVE, 7826 PHOTONICS DRIVE, Trinity, FL, United States, 34655 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 50 DAVIDS DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | KABELIKOVA 1, PREROV, CZE (Type of address: Chief Executive Officer) |
2024-07-08 | 2024-07-08 | Address | MACHIAROVA 21, PREROV, CZE (Type of address: Chief Executive Officer) |
2020-11-02 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2019-10-18 | 2024-07-08 | Address | C/O MEOPTA U.S.A., INC., 7826 PHOTONICS DRIVE, TRINITY, FL, 34655, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708002868 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
220413001195 | 2022-04-13 | BIENNIAL STATEMENT | 2022-03-01 |
201102000333 | 2020-11-02 | CERTIFICATE OF AMENDMENT | 2020-11-02 |
191018000479 | 2019-10-18 | CERTIFICATE OF CHANGE | 2019-10-18 |
171226006124 | 2017-12-26 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State