Search icon

OPTICAL VISIT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICAL VISIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1993 (32 years ago)
Date of dissolution: 08 May 2020
Entity Number: 1718650
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 17 LAMESA AVENUE, EASTCHESTER, NY, United States, 10709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTONIA DEMASI DOS Process Agent 17 LAMESA AVENUE, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
ANTONIA DEMASI Chief Executive Officer 17 LAMESA AVENUE, EASTCHESTER, NY, United States, 10709

Form 5500 Series

Employer Identification Number (EIN):
133710676
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-18 2011-05-02 Address 17 LAMESA AVE, EASTCHESTER, NY, 10709, USA (Type of address: Principal Executive Office)
2003-04-18 2011-05-02 Address 17 LAMESA AVE, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2003-04-18 2011-05-02 Address 17 LAMESA AVE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
1995-09-11 2003-04-18 Address 131 HALSEY RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1995-09-11 2003-04-18 Address 131 HALSEY RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200508000126 2020-05-08 CERTIFICATE OF DISSOLUTION 2020-05-08
110502002141 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090403002994 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070515002562 2007-05-15 BIENNIAL STATEMENT 2007-04-01
050607002845 2005-06-07 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State