Name: | ILEX OPTICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1963 (62 years ago) |
Date of dissolution: | 13 Mar 1985 |
Entity Number: | 161878 |
ZIP code: | 94104 |
County: | Monroe |
Place of Formation: | New York |
Address: | COLLETTE & ERICKSON, 555 CALIFORNIA ST, SAN FRANCISCO, CA, United States, 94104 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
THEMISTOCLES G MICHOS S-4350 | DOS Process Agent | COLLETTE & ERICKSON, 555 CALIFORNIA ST, SAN FRANCISCO, CA, United States, 94104 |
Start date | End date | Type | Value |
---|---|---|---|
1979-12-21 | 1980-03-20 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 1 |
1969-06-05 | 1979-12-21 | Shares | Share type: PAR VALUE, Number of shares: 800000, Par value: 1 |
1968-03-29 | 1969-06-05 | Shares | Share type: PAR VALUE, Number of shares: 500000, Par value: 1 |
1963-12-17 | 1964-01-21 | Name | ILEX OPITCAL CO., INC. |
1963-12-06 | 1963-12-17 | Name | 690 PORTLAND AVE. CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C223352-2 | 1995-05-25 | ASSUMED NAME CORP INITIAL FILING | 1995-05-25 |
B202780-6 | 1985-03-13 | CERTIFICATE OF MERGER | 1985-03-13 |
A731948-4 | 1981-01-19 | CERTIFICATE OF MERGER | 1981-01-19 |
A653524-5 | 1980-03-20 | CERTIFICATE OF AMENDMENT | 1980-03-20 |
A629942-4 | 1979-12-21 | CERTIFICATE OF AMENDMENT | 1979-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State