Search icon

US OPTICA INC.

Headquarter

Company Details

Name: US OPTICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1993 (32 years ago)
Date of dissolution: 12 Aug 2002
Entity Number: 1706007
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 88 SOUTH WATER STREET, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSUNNE P. WAHBA Chief Executive Officer 88 SOUTH WATER STREET, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
CHAMPION HOLDING COMPANY DOS Process Agent 88 SOUTH WATER STREET, GREENWICH, CT, United States, 06830

Links between entities

Type:
Headquarter of
Company Number:
000075720
State:
RHODE ISLAND

History

Start date End date Type Value
1993-02-26 1994-03-07 Address 88 SOUTH WATER STREET, GREENWICH, CT, 06830, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020812000208 2002-08-12 CERTIFICATE OF DISSOLUTION 2002-08-12
010302002746 2001-03-02 BIENNIAL STATEMENT 2001-02-01
990325002000 1999-03-25 BIENNIAL STATEMENT 1999-02-01
970305002174 1997-03-05 BIENNIAL STATEMENT 1997-02-01
951003002358 1995-10-03 BIENNIAL STATEMENT 1995-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State