Search icon

KYOCERA OPTICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
RODNEY N. LANTHORNE Chief Executive Officer 8611 BALBOA AVENUE, SAN DIEGO, CA, United States, 92123

History

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)

Filings

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