Search icon

WITZ OPTICAL CORP.

Company Details

Name: WITZ OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Sep 1993 (32 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 1754239
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 277 AVENUE C APT 1C, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL COOPER Chief Executive Officer 277 AVENUE C APT 1C, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
WITZ OPTICAL CORP. DOS Process Agent 277 AVENUE C APT 1C, NEW YORK, NY, United States, 10009

National Provider Identifier

NPI Number:
1427007053

Authorized Person:

Name:
DR. NEIL COOPER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
156FX1800X - Optician
Is Primary:
No
Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7189829607

History

Start date End date Type Value
2019-10-04 2023-08-24 Address 277 AVENUE C APT 1C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2019-10-04 2023-08-24 Address 277 AVENUE C APT 1C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1995-10-19 2019-10-04 Address 2303 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1995-10-19 2019-10-04 Address 2303 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1995-10-19 2019-10-04 Address 2303 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824000057 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
191004060013 2019-10-04 BIENNIAL STATEMENT 2019-09-01
150918006112 2015-09-18 BIENNIAL STATEMENT 2015-09-01
130909007509 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110919003027 2011-09-19 BIENNIAL STATEMENT 2011-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182286 OL VIO INVOICED 2012-09-06 250 OL - Other Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State