Search icon

MOSCOT OPTICAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSCOT OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1992 (33 years ago)
Date of dissolution: 14 May 2018
Entity Number: 1663398
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 5TH AVE, STE 403, NEW YORK, NY, United States, 10001
Principal Address: 69 W 14TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY MOSCOT Chief Executive Officer 69 W 14TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
DRESNER & DRESNER ESQ DOS Process Agent 276 5TH AVE, STE 403, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
113123833
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2012-09-25 2015-07-01 Address 276 5TH AVE, STE 403, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-09-06 2012-09-25 Address 118 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1996-09-06 2012-09-25 Address 118 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1995-05-11 1996-09-06 Address 12 ALDGATE DRIVE WEST, NORTH HILLS, NY, 11030, USA (Type of address: Chief Executive Officer)
1995-05-11 1996-09-06 Address 11 QUAKER RIDGE RD, BROOKVILLE, NY, 11545, 3327, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180514000794 2018-05-14 CERTIFICATE OF MERGER 2018-05-14
170217006248 2017-02-17 BIENNIAL STATEMENT 2016-09-01
150701006736 2015-07-01 BIENNIAL STATEMENT 2014-09-01
120925002118 2012-09-25 BIENNIAL STATEMENT 2012-09-01
081017002433 2008-10-17 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State