KALMUS OPTICAL CO., INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 PARK TERRACE, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MYRON L SINGER | Chief Executive Officer | 5 PARK TERRACE, NEW CITY, NY, United States, 10956 |
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) |
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 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-11-06 | 2017-11-13 | Misrepresentation | NA | 0.00 | Complaint Invalid |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79309 | CL VIO | INVOICED | 2009-02-09 | 125 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State