MOTT STREET OPTICAL, INC.

Name: | MOTT STREET OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1989 (36 years ago) |
Entity Number: | 1356216 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 52 MOTT STREET, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-431-8188
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELEANOR MA | Chief Executive Officer | 52 MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2005-07-20 | Address | 52 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 1999-06-23 | Address | 52 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1989-05-25 | 1993-08-13 | Address | 305 BROADWAY, SUITE 802, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130528002218 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110525003112 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090508002143 | 2009-05-08 | BIENNIAL STATEMENT | 2009-05-01 |
070706002954 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
050720002360 | 2005-07-20 | BIENNIAL STATEMENT | 2005-05-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-01-08 | 2021-02-05 | Exchange Goods/Contract Cancelled | No | 0.00 | No Satisfactory Agreement |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
61738 | CL VIO | INVOICED | 2006-08-30 | 500 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State