Search icon

OPTICAL SEMICONDUCTORS INC.

Company Details

Name: OPTICAL SEMICONDUCTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1990 (35 years ago)
Date of dissolution: 30 Jun 2023
Entity Number: 1457813
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 7 Ackerman Court, Croton-on-Hudson, NY, United States, 10520
Principal Address: C/O B. FITZPATRICK, 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B. FITZPATRICK DOS Process Agent 7 Ackerman Court, Croton-on-Hudson, NY, United States, 10520

Chief Executive Officer

Name Role Address
BRIAN J. FITZPATRICK Chief Executive Officer 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, United States, 10520

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, 10520, 2000, USA (Type of address: Chief Executive Officer)
2023-08-24 2023-08-24 Address 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-05-02 Address 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-08-24 Address 7 ACKERMAN COURT, CROTON-ON-HUDSON, NY, 10520, 2000, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824001304 2023-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-30
230502002270 2023-05-02 BIENNIAL STATEMENT 2022-06-01
180604009077 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160707006243 2016-07-07 BIENNIAL STATEMENT 2016-06-01
140617006481 2014-06-17 BIENNIAL STATEMENT 2014-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State