-
Home Page
›
-
Counties
›
-
New York
›
-
10956
›
-
KALMUS OPTICAL CO., INC.
Company Details
Name: |
KALMUS OPTICAL CO., INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
24 Jun 1963 (62 years ago)
|
Date of dissolution: |
14 Jul 2000 |
Entity Number: |
157999 |
ZIP code: |
10956
|
County: |
New York |
Place of Formation: |
New York |
Address: |
5 PARK TERRACE, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
5 PARK TERRACE, NEW CITY, NY, United States, 10956
|
Chief Executive Officer
Name |
Role |
Address |
MYRON L SINGER
|
Chief Executive Officer
|
5 PARK TERRACE, NEW CITY, NY, United States, 10956
|
History
Start date |
End date |
Type |
Value |
1990-08-15
|
1997-07-01
|
Address
|
21 HIDDEN VALLEY DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
|
1963-06-24
|
1990-08-15
|
Address
|
1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
000714000394
|
2000-07-14
|
CERTIFICATE OF DISSOLUTION
|
2000-07-14
|
990629002323
|
1999-06-29
|
BIENNIAL STATEMENT
|
1999-06-01
|
970701002038
|
1997-07-01
|
BIENNIAL STATEMENT
|
1997-06-01
|
900815000251
|
1990-08-15
|
CERTIFICATE OF CHANGE
|
1990-08-15
|
C093138-2
|
1990-01-04
|
ASSUMED NAME CORP INITIAL FILING
|
1990-01-04
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2017-11-06
|
2017-11-13
|
Misrepresentation
|
NA
|
0.00
|
Complaint Invalid
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
79309
|
CL VIO
|
INVOICED
|
2009-02-09
|
125
|
CL - Consumer Law Violation
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State