Name: | ST OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 10 Jan 1990 (35 years ago) |
Entity Number: | 1413310 |
County: | Suffolk |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-24 | 2009-07-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-24 | 2009-09-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1990-01-10 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-01-10 | 1999-09-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090909000398 | 2009-09-09 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-09-09 |
090708000418 | 2009-07-08 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-08-07 |
990924001022 | 1999-09-24 | CERTIFICATE OF CHANGE | 1999-09-24 |
910612000230 | 1991-06-12 | CERTIFICATE OF AMENDMENT | 1991-06-12 |
C095276-4 | 1990-01-10 | APPLICATION OF AUTHORITY | 1990-01-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State