SCHNEIDER OPTICS, INC.

Name: | SCHNEIDER OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1967 (58 years ago) |
Entity Number: | 208654 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 285 Oser Avenue, Hauppauge, NY, United States, 11788 |
Principal Address: | 285 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STUART SINGER | Chief Executive Officer | 285 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 285 Oser Avenue, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 285 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 45 BRIAR HILL COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2017-04-04 | 2023-08-15 | Address | 45 BRIAR HILL COURT, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2013-07-25 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-25 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815003319 | 2023-08-15 | BIENNIAL STATEMENT | 2023-04-01 |
170404006826 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150401006975 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130725001048 | 2013-07-25 | CERTIFICATE OF CHANGE | 2013-07-25 |
130408006978 | 2013-04-08 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State