OPTICAL 88 (HESTER) INC.

Name: | OPTICAL 88 (HESTER) INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1993 (32 years ago) |
Entity Number: | 1746279 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 116 MOTT STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HENRY CHUAN S FOONG | Chief Executive Officer | 116 MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 2013-08-21 | Address | 116 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-09-05 | Address | 116 MOTT ST, STORE B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1995-09-11 | 1997-09-05 | Address | 116 MOTT ST, STORE B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1993-08-02 | 1997-09-05 | Address | 116 MOTT STREET, STORE B, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130821002154 | 2013-08-21 | BIENNIAL STATEMENT | 2013-08-01 |
110816002390 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090728002936 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070808002358 | 2007-08-08 | BIENNIAL STATEMENT | 2007-08-01 |
051006002275 | 2005-10-06 | BIENNIAL STATEMENT | 2005-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172408 | CL VIO | INVOICED | 2012-05-02 | 250 | CL - Consumer Law Violation |
31103 | CL VIO | INVOICED | 2004-10-12 | 100 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State