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