Search icon

EQUITABLE OPTICAL CO., INC.

Company Details

Name: EQUITABLE OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1917 (107 years ago)
Date of dissolution: 13 Dec 1989
Entity Number: 13400
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 58 EIGHTH AVE., NEW YORK, NY, United States, 10014

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
%F. A. O'KEEFE DOS Process Agent 58 EIGHTH AVE., NEW YORK, NY, United States, 10014

History

Start date End date Type Value
1939-02-25 1951-02-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1939-02-25 1951-02-19 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
1932-04-07 1939-02-25 Shares Share type: PAR VALUE, Number of shares: 750, Par value: 100
1932-04-07 1939-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1921-08-22 1932-04-07 Shares Share type: PAR VALUE, Number of shares: 150, Par value: 100
1921-08-22 1932-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1917-12-06 1919-08-15 Shares Share type: CAP, Number of shares: 0, Par value: 2000

Filings

Filing Number Date Filed Type Effective Date
C085826-3 1989-12-13 CERTIFICATE OF DISSOLUTION 1989-12-13
Z008880-2 1980-01-17 ASSUMED NAME CORP INITIAL FILING 1980-01-17
7955-7 1951-02-19 CERTIFICATE OF AMENDMENT 1951-02-19
5501-57 1939-02-25 CERTIFICATE OF AMENDMENT 1939-02-25
4740-107 1934-11-22 CERTIFICATE OF AMENDMENT 1934-11-22
DES4184 1934-11-15 CERTIFICATE OF AMENDMENT 1934-11-15
4216-101 1932-04-07 CERTIFICATE OF AMENDMENT 1932-04-07
1891-55 1921-08-22 CERTIFICATE OF AMENDMENT 1921-08-22
1601-19 1919-08-15 CERTIFICATE OF AMENDMENT 1919-08-15
1510-134 1918-11-14 CERTIFICATE OF AMENDMENT 1918-11-14

Date of last update: 02 Mar 2025

Sources: New York Secretary of State