Search icon

R.L.P. OPTICAL, INC.

Company Details

Name: R.L.P. OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 1992 (33 years ago)
Entity Number: 1625981
ZIP code: 11753
County: Queens
Place of Formation: New York
Principal Address: 193-20 NORTHERN BLVD, FLUSHING, NY, United States, 11358
Address: 328 N BROADWAY, OFFICER, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARSHA HANS DOS Process Agent 328 N BROADWAY, OFFICER, NY, United States, 11753

Chief Executive Officer

Name Role Address
MARSHA HANS Chief Executive Officer 193-20 NORTHERN BLVD, FLUSHING, NY, United States, 11358

National Provider Identifier

NPI Number:
1508913369

Authorized Person:

Name:
MR. PAUL HANS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

Fax:
7183575676

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 193-20 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-02 Address 193-20 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-11-14 Address 193-20 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-04-02 Address 193-20 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402002646 2024-04-02 BIENNIAL STATEMENT 2024-04-02
231114004075 2023-11-14 BIENNIAL STATEMENT 2022-04-01
200402060758 2020-04-02 BIENNIAL STATEMENT 2020-04-01
181101007533 2018-11-01 BIENNIAL STATEMENT 2018-04-01
160404006002 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State