Name: | THE OPTICAL HOUSE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1967 (58 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 212049 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHANIEL SOKOLSKI | DOS Process Agent | 10 EAST 40TH ST., NEW YORK, NY, United States, 10016 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180521115 | 2018-05-21 | ASSUMED NAME LLC INITIAL FILING | 2018-05-21 |
DP-1443842 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
C134127-7 | 1990-04-25 | CERTIFICATE OF MERGER | 1990-04-25 |
633310-4 | 1967-08-14 | CERTIFICATE OF AMENDMENT | 1967-08-14 |
627775-6 | 1967-07-10 | CERTIFICATE OF INCORPORATION | 1967-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11752748 | 0215000 | 1977-08-12 | 25 W 45TH ST, New York -Richmond, NY, 10036 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320371693 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-08-17 |
Abatement Due Date | 1977-08-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-08-17 |
Abatement Due Date | 1977-08-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-08-17 |
Abatement Due Date | 1977-08-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State