Search icon

OPTIMA RECOVERY, INC.

Company Details

Name: OPTIMA RECOVERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1994 (31 years ago)
Date of dissolution: 21 Aug 2003
Entity Number: 1793725
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 245 GREAT NECK ROAD, SUITE 220, GREAT NECK, NY, United States, 11021
Principal Address: 245 GREAT NECK RD, STE 220, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY STENGER DOS Process Agent 245 GREAT NECK ROAD, SUITE 220, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HENRY STENGER Chief Executive Officer 245 GREAT NECK RD, STE 220, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
030821000013 2003-08-21 CERTIFICATE OF DISSOLUTION 2003-08-21
000301002454 2000-03-01 BIENNIAL STATEMENT 2000-02-01
980203002053 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960229002420 1996-02-29 BIENNIAL STATEMENT 1996-02-01
940208000275 1994-02-08 CERTIFICATE OF INCORPORATION 1994-02-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9904282 Other Real Property Actions 1999-07-28 transfer to another district
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 62
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1999-07-28
Termination Date 1999-08-11
Section 1331

Parties

Name OPTIMA RECOVERY, INC.
Role Plaintiff
Name GARCED,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State