OPTIMA COMMUNICATIONS SYSTEMS, INC.

Name: | OPTIMA COMMUNICATIONS SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Nov 1995 (30 years ago) |
Entity Number: | 1976054 |
ZIP code: | 10533 |
County: | Rockland |
Place of Formation: | New York |
Address: | 50 S BUCKHOUT STREET, suite 101, Irvington, NY, United States, 10533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW SEMON | DOS Process Agent | 50 S BUCKHOUT STREET, suite 101, Irvington, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
MATTHEW SEMON | Chief Executive Officer | 50 S BUCKHOUT STREET, SUITE 101, IRVINGTON, NY, United States, 10533 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-02-23 | Address | 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2024-02-23 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-23 | 2024-02-23 | Address | 50 S BUCKHOUT STREET, SUITE 101, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
2007-11-20 | 2024-02-23 | Address | 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2003-11-05 | 2024-02-23 | Address | 3 VALENZA LANE, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240223003649 | 2024-02-23 | BIENNIAL STATEMENT | 2024-02-23 |
200406060193 | 2020-04-06 | BIENNIAL STATEMENT | 2019-11-01 |
171101006400 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006545 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006857 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State