Name: | OUR OPTICAL OF CRYSTAL RUN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1992 (33 years ago) |
Date of dissolution: | 03 May 2012 |
Entity Number: | 1612307 |
ZIP code: | 10022 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 26 TOPLAND ROAD, HARTSDALE, NY, United States, 10530 |
Address: | 460 PARK AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD N WIENER ESQ | DOS Process Agent | 460 PARK AVE 20TH FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOEL BELMONT | Chief Executive Officer | 26 TOPLAND ROAD, HARTSDALE, NY, United States, 10530 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-11 | 2008-02-11 | Address | 750 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2002-02-05 | 2004-02-11 | Address | 26 TOPLAND ROAD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
2002-02-05 | 2004-02-11 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-05 | Address | 770 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2000-03-09 | 2002-02-05 | Address | 26 TOPLAND ROAD, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120503001037 | 2012-05-03 | CERTIFICATE OF DISSOLUTION | 2012-05-03 |
100319002687 | 2010-03-19 | BIENNIAL STATEMENT | 2010-02-01 |
080211002686 | 2008-02-11 | BIENNIAL STATEMENT | 2008-02-01 |
060323003239 | 2006-03-23 | BIENNIAL STATEMENT | 2006-02-01 |
040211003124 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State