Name: | OPTIMUM CONSULTING SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1994 (30 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1873370 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 301 EAST 66TH STREET, APT 2-1, NEW YORK, NY, United States, 10021 |
Principal Address: | 301 E 66TH ST, APT 2L, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 EAST 66TH STREET, APT 2-1, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN MILLER | Chief Executive Officer | 301 E 66TH ST, APT 2L, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-06 | 1997-04-28 | Address | 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1500084 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
981224002029 | 1998-12-24 | BIENNIAL STATEMENT | 1998-12-01 |
970428000108 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
970131002057 | 1997-01-31 | BIENNIAL STATEMENT | 1996-12-01 |
941206000279 | 1994-12-06 | CERTIFICATE OF INCORPORATION | 1994-12-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5510037300 | 2020-04-30 | 0296 | PPP | 7 HIGHBROOK CT, ORCHARD PARK, NY, 14127 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State