Name: | STYL-RITE OPTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1921 (104 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 15963 |
ZIP code: | 10019 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 10 HARMON DRIVE, GLENDORA, NJ, United States, 08029 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM A. SCWARTZ JR. | Chief Executive Officer | 10 HARMON DRIVE, GLENDORA, NJ, United States, 08029 |
Start date | End date | Type | Value |
---|---|---|---|
1995-08-07 | 1997-05-27 | Address | 2760 IRVING BLVD, DALLAS, TX, 75207, 2394, USA (Type of address: Chief Executive Officer) |
1995-08-07 | 1997-05-27 | Address | 2760 IRVING BLVD, DALLAS, TX, 75207, 2394, USA (Type of address: Principal Executive Office) |
1985-05-03 | 1997-05-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-10-05 | 1981-10-05 | Shares | Share type: PAR VALUE, Number of shares: 4000, Par value: 0.01 |
1981-10-05 | 1981-10-05 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970527002100 | 1997-05-27 | BIENNIAL STATEMENT | 1997-04-01 |
DP-1308944 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
950807002210 | 1995-08-07 | BIENNIAL STATEMENT | 1993-04-01 |
B564404-2 | 1987-11-09 | ASSUMED NAME CORP INITIAL FILING | 1987-11-09 |
B222233-2 | 1985-05-03 | CERTIFICATE OF AMENDMENT | 1985-05-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State