Name: | TART OPTICAL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Aug 1966 (59 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 201469 |
ZIP code: | 10940 |
County: | New York |
Place of Formation: | New York |
Address: | 21 ACADEMY AVE., MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 ACADEMY AVE., MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
JULIUS TART | Chief Executive Officer | 135 W. 27TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1966-08-22 | 1970-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1966-08-22 | 1998-09-17 | Address | 135 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800498 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
980917002052 | 1998-09-17 | BIENNIAL STATEMENT | 1998-08-01 |
897206-6 | 1971-03-26 | CERTIFICATE OF MERGER | 1971-04-01 |
872830-6 | 1970-12-02 | CERTIFICATE OF MERGER | 1970-12-02 |
854335-4 | 1970-08-26 | CERTIFICATE OF MERGER | 1970-08-31 |
848875-3 | 1970-07-28 | CERTIFICATE OF AMENDMENT | 1970-07-28 |
574359-5 | 1966-08-22 | CERTIFICATE OF INCORPORATION | 1966-08-22 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State