Search icon

OPCO EYEWEAR

Company claim

Is this your business?

Get access!

Company Details

Name: OPCO EYEWEAR
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1990 (35 years ago)
Entity Number: 1477783
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Foreign Legal Name: OPCO, INC.
Fictitious Name: OPCO EYEWEAR
Principal Address: 500 ARCH ST, WILLIAMSPORT, PA, United States, 17701
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ARTHUR BRODY Chief Executive Officer 500 ARCH ST, WILLIAMSPORT, PA, United States, 17701

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-08-24 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1993-08-02 1996-09-11 Address 500 ARCH STREET, WILLIAMSPORT, PA, 17705, USA (Type of address: Chief Executive Officer)
1993-08-02 1996-09-11 Address 500 ARCH STREET, WILLIAMSPORT, PA, 17705, USA (Type of address: Principal Executive Office)
1993-08-02 2002-08-29 Address 7 DELAWARE DRIVE, LAKE SUCCESS QUADRANGLE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1990-09-27 1995-08-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
080909002543 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060828002847 2006-08-28 BIENNIAL STATEMENT 2006-09-01
041117002006 2004-11-17 BIENNIAL STATEMENT 2004-09-01
020829002354 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002834 2000-09-06 BIENNIAL STATEMENT 2000-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State