ELLICOTTVILLE OPTICAL, INC.

Name: | ELLICOTTVILLE OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1991 (34 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 1552470 |
ZIP code: | 14063 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS MOSCATO | DOS Process Agent | 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
ROSS MOSCATO | Chief Executive Officer | 12, WESTERLY DRIVE, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-01 | 2022-01-12 | Address | 12, WESTERLY DRIVE, FREDONIA, NY, 14063, 160, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2022-01-12 | Address | 12, WESTERLY DRIVE, FREDONIA, NY, 14063, 160, USA (Type of address: Service of Process) |
2017-06-30 | 2021-06-01 | Address | 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process) |
2003-06-04 | 2021-06-01 | Address | 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, 1340, USA (Type of address: Chief Executive Officer) |
2001-06-19 | 2017-06-30 | Address | 2 HUGHEY ALLEY, PO BOX 1340, ELLICOTTVILLE, NY, 14731, 1340, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220112001960 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210601060440 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190625060104 | 2019-06-25 | BIENNIAL STATEMENT | 2019-06-01 |
170630006073 | 2017-06-30 | BIENNIAL STATEMENT | 2017-06-01 |
150616006006 | 2015-06-16 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State