HOWARD OPTICIANS LTD.

Name: | HOWARD OPTICIANS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1994 (31 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 1811378 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
HOWARD BRAUNSTEIN | Chief Executive Officer | 54 S CENTRAL AVENUE, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-19 | 2010-04-20 | Address | 54 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, 5415, USA (Type of address: Principal Executive Office) |
2000-04-19 | 2010-04-20 | Address | 54 SOUTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, 5415, USA (Type of address: Service of Process) |
1996-04-24 | 2010-04-20 | Address | 54 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, 5415, USA (Type of address: Chief Executive Officer) |
1996-04-24 | 2000-04-19 | Address | 54 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, 5414, USA (Type of address: Principal Executive Office) |
1996-04-24 | 2000-04-19 | Address | 54 SOUTH CENTAL AVE, VALLEY STREAM, NY, 11580, 5415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013110 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
100420002000 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
080402003137 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060417002983 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040405002017 | 2004-04-05 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State