Search icon

RAYMOND OPTICIANS OF SOMERS NEW YORK, INC.

Company Details

Name: RAYMOND OPTICIANS OF SOMERS NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1989 (36 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1329626
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 10 HERITAGE 202 CENTER, SOMERS, NY, United States, 10589
Principal Address: 37 HUDSON HARBOUR DRIVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND OPTICIANS OF SOMERS INC DOS Process Agent 10 HERITAGE 202 CENTER, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
BRUCE A KOLKMANN Chief Executive Officer 37 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2007-03-27 2009-03-10 Address 10 HERITAGE HILLS 202 CENTER, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2007-03-27 2009-03-10 Address 22 BONIELLO DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2001-04-06 2007-03-27 Address 10 HERITAGE 202 CENTER, SOMERS, NY, 10589, USA (Type of address: Service of Process)
2001-04-06 2007-03-27 Address 10 HERITAGE HILLS, 202 RTE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2001-04-06 2007-03-27 Address 22 BONIELLO DR, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1934891 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090310002012 2009-03-10 BIENNIAL STATEMENT 2009-02-01
070327002851 2007-03-27 BIENNIAL STATEMENT 2007-02-01
050307002437 2005-03-07 BIENNIAL STATEMENT 2005-02-01
010406002097 2001-04-06 BIENNIAL STATEMENT 2001-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State