Search icon

OPTEK-NICOLET HOLDINGS INC.

Company Details

Name: OPTEK-NICOLET HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1991 (33 years ago)
Date of dissolution: 10 Sep 1999
Entity Number: 1596117
ZIP code: 02454
County: New York
Place of Formation: Wisconsin
Address: 81 WYMAN STREET, WALTHAM, MA, United States, 02454
Principal Address: 5225-5 VERONA ROAD, MADISON, WI, United States, 53711

Chief Executive Officer

Name Role Address
ROBERT J ROSENTHAL Chief Executive Officer 8 EAST FORGE PARKWAY, FRANKLIN, MA, United States, 02038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 WYMAN STREET, WALTHAM, MA, United States, 02454

History

Start date End date Type Value
1998-01-28 1999-09-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-17 1999-09-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-05-17 1998-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-02-19 1998-01-28 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-19 1998-01-28 Address 5225 VERONA ROAD, MADISON, WI, 53711, 4495, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
990910000155 1999-09-10 SURRENDER OF AUTHORITY 1999-09-10
980128002284 1998-01-28 BIENNIAL STATEMENT 1997-12-01
971030000647 1997-10-30 CERTIFICATE OF AMENDMENT 1997-10-30
931228002343 1993-12-28 BIENNIAL STATEMENT 1993-12-01
930517000270 1993-05-17 CERTIFICATE OF CHANGE 1993-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State