Search icon

OPTIMUM COMPUTER SOLUTIONS, INC.

Company Details

Name: OPTIMUM COMPUTER SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1989 (36 years ago)
Date of dissolution: 05 Sep 2001
Entity Number: 1351195
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 235 E 40TH ST, 30-D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIANITO P ROQUE DOS Process Agent 235 E 40TH ST, 30-D, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARIANITO P ROQUE Chief Executive Officer 235 E 40TH ST, 30-D, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1992-11-18 1997-05-28 Address 235 E.40TH ST., 30-D, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-05-28 Address 235 E. 40TH ST., 30-D, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1992-11-18 1997-05-28 Address 235 E. 40TH ST., 309D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1989-05-09 1992-11-18 Address 235 EAST 40TH STREET, APT 30-D, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010905000307 2001-09-05 CERTIFICATE OF DISSOLUTION 2001-09-05
990507002555 1999-05-07 BIENNIAL STATEMENT 1999-05-01
970528002040 1997-05-28 BIENNIAL STATEMENT 1997-05-01
921118002749 1992-11-18 BIENNIAL STATEMENT 1992-05-01
C008694-4 1989-05-09 CERTIFICATE OF INCORPORATION 1989-05-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State