Search icon

STYL-RITE OPTICS INC.

Headquarter

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
WILLIAM A. SCWARTZ JR. Chief Executive Officer 10 HARMON DRIVE, GLENDORA, NJ, United States, 08029

Links between entities

Type:
Headquarter of
Company Number:
P05706
State:
FLORIDA

History

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

Filings

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

Trademarks Section

Serial Number:
73264377
Mark:
SRO
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-06-02
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
SRO

Goods And Services

For:
Eyeglass Frames, Sunglasses and Sunglass Frames
First Use:
1980-01-19
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73251844
Mark:
EYESPORT
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1980-02-28
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
EYESPORT

Goods And Services

For:
Eyeglasses, Sun Glasses and Eyeglass Frames
First Use:
1979-10-19
International Classes:
009 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-07
Type:
FollowUp
Address:
31-85 WHITESTONE PARKWAY, New York -Richmond, NY, 11554
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-04-26
Type:
FollowUp
Address:
31-85 WHITESTONE PWKY, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-03-09
Type:
Planned
Address:
31-85 WHITESTONE PWKY, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-12-18
Type:
Planned
Address:
31-85 WHITESTONE PARKWAY, Fluvanna, NY, 11354
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1973-05-02
Type:
FollowUp
Address:
31-85 WHITESTONE PARKWAY, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State