Name: | OPTIMUM AIR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 31 Mar 2003 |
Entity Number: | 1440028 |
ZIP code: | 12866 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866 |
Principal Address: | 105 JORDAN ROAD, TROY, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEMERY & REID, P.C. | DOS Process Agent | 10 RAILROAD PLACE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
FRED G. SCHEUFLER | Chief Executive Officer | 24 LAKESHORE DRIVE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-03 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1998-03-03 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 0.01 |
1997-12-26 | 1997-12-26 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
1997-12-26 | 1997-12-26 | Shares | Share type: PAR VALUE, Number of shares: 1250, Par value: 0.01 |
1997-12-26 | 1998-03-03 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030331000505 | 2003-03-31 | CERTIFICATE OF DISSOLUTION | 2003-03-31 |
980303000833 | 1998-03-03 | CERTIFICATE OF AMENDMENT | 1998-03-03 |
971226000388 | 1997-12-26 | CERTIFICATE OF AMENDMENT | 1997-12-26 |
961204000191 | 1996-12-04 | CERTIFICATE OF AMENDMENT | 1996-12-04 |
931001002355 | 1993-10-01 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State