Name: | KYOCERA OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1957 (68 years ago) |
Date of dissolution: | 18 Jul 2007 |
Entity Number: | 166548 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O KYOCERA INTERNATIONAL INC., 8611 BALBOA AVE., LEGAL DEPT., SAN DIEGO, CA, United States, 92123 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
RODNEY N. LANTHORNE | Chief Executive Officer | 8611 BALBOA AVENUE, SAN DIEGO, CA, United States, 92123 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-23 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1996-04-24 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-12-31 | 1998-10-13 | Name | KYOCERA ELECTRONICS, INC. |
1979-02-07 | 1996-05-23 | Address | 522 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1972-02-03 | 1981-10-05 | Shares | Share type: NO PAR VALUE, Number of shares: 750, Par value: 0 |
1957-07-22 | 1972-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1957-07-22 | 1993-12-31 | Name | YASHICA INC. |
1957-07-22 | 1979-02-07 | Address | 200 W. 57TH ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070718000847 | 2007-07-18 | CERTIFICATE OF DISSOLUTION | 2007-07-18 |
051004002561 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
030724002037 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010907002526 | 2001-09-07 | BIENNIAL STATEMENT | 2001-07-01 |
990830002314 | 1999-08-30 | BIENNIAL STATEMENT | 1999-07-01 |
981013000629 | 1998-10-13 | CERTIFICATE OF AMENDMENT | 1998-10-13 |
970721002570 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
970414001083 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
960523002559 | 1996-05-23 | BIENNIAL STATEMENT | 1993-07-01 |
960424000669 | 1996-04-24 | CERTIFICATE OF CHANGE | 1996-04-24 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State