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
Name | Role | Address |
---|---|---|
RAYMOND OPTICIANS OF SOMERS INC | DOS Process Agent | 10 HERITAGE 202 CENTER, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
BRUCE A KOLKMANN | Chief Executive Officer | 37 HUDSON HARBOR DRIVE, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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