PARK SLOPE OPTICAL CORP.

Name: | PARK SLOPE OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1989 (36 years ago) |
Date of dissolution: | 18 Oct 2023 |
Entity Number: | 1317784 |
ZIP code: | 11561 |
County: | Kings |
Place of Formation: | New York |
Address: | 128 W WALNUT ST, STE 315, LONG BEACH, NY, United States, 11561 |
Principal Address: | 226 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES REISCHER | Chief Executive Officer | 226 FLATBUSH AVE, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
HIRSCH & CO | DOS Process Agent | 128 W WALNUT ST, STE 315, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-05 | 2023-10-18 | Address | 128 W WALNUT ST, STE 315, LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
2011-01-21 | 2021-01-05 | Address | 77 NORTH CENTER AVENUE, STE 315, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process) |
2005-02-14 | 2011-01-21 | Address | 14 WEST HAWTHORNE AVE, STE 102, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1997-02-21 | 2005-02-14 | Address | 11 MIDDLENECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231018003282 | 2023-08-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-30 |
210105061230 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
130201002025 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110121002413 | 2011-01-21 | BIENNIAL STATEMENT | 2011-01-01 |
090109002863 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State