Name: | ROSLYN OPTICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 1961 (64 years ago) |
Entity Number: | 141984 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 360 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 WILLIS AVENUE, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
GARY STONE | Chief Executive Officer | 360 WILLIS AVE., ROSLYN HGTS, NY, United States, 11577 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-22 | 1997-10-09 | Address | %ROSLYN OPTICIANS, INC., 360 WILLIS AVE, ROSLYN HGTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1992-10-22 | 1993-10-22 | Address | 360 WILLIS AVE, ROSLYN HGTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1961-10-24 | 1993-10-22 | Address | 360 WILLIS AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060927 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003007367 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
20170413022 | 2017-04-13 | ASSUMED NAME CORP INITIAL FILING | 2017-04-13 |
151001006790 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131015006416 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State