MARK OPTICAL INC.

Name: | MARK OPTICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1990 (35 years ago) |
Entity Number: | 1483409 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 39 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK DIMEO | DOS Process Agent | 39 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MARK DIMEO | Chief Executive Officer | 39 CAIN DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-22 | 2008-09-26 | Address | 47 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2008-09-26 | Address | 47 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1992-12-22 | 2008-09-26 | Address | 47 STEWART AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
1990-10-23 | 1992-12-22 | Address | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141105006538 | 2014-11-05 | BIENNIAL STATEMENT | 2014-10-01 |
121204002491 | 2012-12-04 | BIENNIAL STATEMENT | 2012-10-01 |
101014003127 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
080926002805 | 2008-09-26 | BIENNIAL STATEMENT | 2008-10-01 |
061010002533 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State