Search icon

OPTECH VENTURES

Company claim

Is this your business?

Get access!

Company Details

Name: OPTECH VENTURES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1997 (28 years ago)
Date of dissolution: 31 Jul 2013
Entity Number: 2168384
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: OPTECH SYSTEMS, INC.
Fictitious Name: OPTECH VENTURES
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 74 TRINITY PLACE / 18TH FL, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
LET LEE Chief Executive Officer 34 ROYDEN ROAD, TENAFLY, NJ, United States, 07670

History

Start date End date Type Value
2012-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-28 2012-10-31 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-07-28 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-09-27 2011-07-28 Address 74 TRINITY PLACE / 18TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86311 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86310 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130731000300 2013-07-31 CERTIFICATE OF MERGER 2013-07-31
121031000069 2012-10-31 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-31
120724000037 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State