Search icon

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

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State