Name: | HEMPSTEAD OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1995 (30 years ago) |
Entity Number: | 1920531 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Address: | 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
IRA GOLDBERG, O.D. | Chief Executive Officer | 112 FULTON AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-21 | 1997-05-22 | Address | 112 FULTON AVE., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1995-05-09 | 1996-02-21 | Address | 497 AYERS PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130905002230 | 2013-09-05 | BIENNIAL STATEMENT | 2013-05-01 |
111216002425 | 2011-12-16 | BIENNIAL STATEMENT | 2011-05-01 |
090521002164 | 2009-05-21 | BIENNIAL STATEMENT | 2009-05-01 |
070706002871 | 2007-07-06 | BIENNIAL STATEMENT | 2007-05-01 |
050714002416 | 2005-07-14 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State