Name: | TOWN OPTICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1961 (64 years ago) |
Entity Number: | 135310 |
ZIP code: | 10176 |
County: | New York |
Place of Formation: | New York |
Address: | 551 Fifth Ave 2nd Floor, New York, NY, United States, 10176 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROY COHEN | Chief Executive Officer | 105 ELM LANE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
ROY COHEN | DOS Process Agent | 551 Fifth Ave 2nd Floor, New York, NY, United States, 10176 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-02 | 2025-02-02 | Address | 105 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2025-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-07-25 | 2025-02-02 | Address | 105 ELM LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2024-07-25 | 2025-02-02 | Address | 551 Fifth Ave 2nd Floor, New York, NY, 10176, USA (Type of address: Service of Process) |
1961-02-06 | 2024-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250202000656 | 2025-02-02 | BIENNIAL STATEMENT | 2025-02-02 |
240725001920 | 2024-07-25 | BIENNIAL STATEMENT | 2024-07-25 |
B617328-2 | 1988-03-22 | ASSUMED NAME CORP INITIAL FILING | 1988-03-22 |
254016 | 1961-02-06 | CERTIFICATE OF INCORPORATION | 1961-02-06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State