Search icon

TRI-SUPREME OPTICAL, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRI-SUPREME OPTICAL, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 1995 (30 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 1939517
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

National Provider Identifier

NPI Number:
1588855142

Authorized Person:

Name:
RICK LONG
Role:
VICE PRESIDENT, PARTNER LABS
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-08-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-06-01 2005-08-12 Address 91 CAROLYN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-06-22 2004-06-01 Address 91 CAROLYN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1999-09-08 2001-06-22 Address 91 CAROLYN BOULEVARD, FARMINGDALE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209000281 2020-12-09 CERTIFICATE OF MERGER 2020-12-31
190904061748 2019-09-04 BIENNIAL STATEMENT 2019-07-01
SR-23027 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23026 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170726006263 2017-07-26 BIENNIAL STATEMENT 2017-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State