-
Home Page
›
-
Counties
›
-
Queens
›
-
11357
›
-
OPTIKA, INC.
Company Details
Name: |
OPTIKA, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jan 1997 (28 years ago)
|
Date of dissolution: |
01 Feb 2002 |
Entity Number: |
2104547 |
ZIP code: |
11357
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
143-05 21ST RD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
143-05 21ST RD, WHITESTONE, NY, United States, 11357
|
Chief Executive Officer
Name |
Role |
Address |
VACEILIOS MIHALOPOULOS
|
Chief Executive Officer
|
143-05 21ST RD, WHITESTONE, NY, United States, 11357
|
History
Start date |
End date |
Type |
Value |
1997-01-22
|
1999-08-19
|
Address
|
143-05 21 ROAD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
020201000702
|
2002-02-01
|
CERTIFICATE OF DISSOLUTION
|
2002-02-01
|
990819002670
|
1999-08-19
|
BIENNIAL STATEMENT
|
1999-01-01
|
970122000061
|
1997-01-22
|
CERTIFICATE OF INCORPORATION
|
1997-01-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0308565
|
Patent
|
2003-10-30
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2003-10-30
|
Termination Date |
2004-02-13
|
Section |
0271
|
Status |
Terminated
|
Parties
Name |
MILLENNIUM, L.P.
|
Role |
Plaintiff
|
|
Name |
OPTIKA, INC.
|
Role |
Defendant
|
|
|
Date of last update: 01 Apr 2025
Sources:
New York Secretary of State