Search icon

OPT. CO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPT. CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1538876
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 250 W 94TH ST, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID A LANG DOS Process Agent 250 W 94TH ST, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
DAVID A LANG Chief Executive Officer 250 W 94TH ST, NEW YORK, NY, United States, 10025

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001036473
Phone:
2126660586

Latest Filings

Form type:
DFAN14A
Filing date:
1997-04-16
File:
Form type:
DFAN14A
Filing date:
1997-04-16
File:
Form type:
PRRN14A
Filing date:
1997-04-16
File:
Form type:
DFAN14A
Filing date:
1997-04-04
File:

History

Start date End date Type Value
1992-12-17 1997-05-02 Address 200 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1992-12-17 1997-05-02 Address 200 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-17 1997-05-02 Address 200 WEST 57 ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-09 1992-12-17 Address 217 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1555779 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970502002035 1997-05-02 BIENNIAL STATEMENT 1997-04-01
000042007433 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921217002205 1992-12-17 BIENNIAL STATEMENT 1992-04-01
910409000385 1991-04-09 CERTIFICATE OF INCORPORATION 1991-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State