OPTICS PLUS, INC.

Name: | OPTICS PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1992 (33 years ago) |
Date of dissolution: | 01 Oct 2015 |
Entity Number: | 1631675 |
ZIP code: | 14150 |
County: | Erie |
Place of Formation: | New York |
Address: | 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FOREST REUKAUF | Chief Executive Officer | 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4291 DELAWARE AVENUE, TONAWANDA, NY, United States, 14150 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-08 | 2015-08-04 | Address | 3920 HARLEM RD, AMHERST, NY, 14226, 4704, USA (Type of address: Principal Executive Office) |
2004-04-08 | 2015-08-04 | Address | 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Chief Executive Officer) |
2002-03-21 | 2015-08-04 | Address | 3920-3922 HARLEM RD, AMHERST, NY, 14226, 4704, USA (Type of address: Service of Process) |
2000-04-12 | 2004-04-08 | Address | 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Principal Executive Office) |
2000-04-12 | 2004-04-08 | Address | 3920 HARLEM ROAD, AMHERST, NY, 14226, 4704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001000622 | 2015-10-01 | CERTIFICATE OF MERGER | 2015-10-01 |
150804002001 | 2015-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
060412002739 | 2006-04-12 | BIENNIAL STATEMENT | 2006-04-01 |
040408002595 | 2004-04-08 | BIENNIAL STATEMENT | 2004-04-01 |
020321002166 | 2002-03-21 | BIENNIAL STATEMENT | 2002-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State