Name: | C M OPTIKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Oct 1997 (28 years ago) |
Date of dissolution: | 20 Nov 2018 |
Entity Number: | 2188135 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 157 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES MERKER, MD | Chief Executive Officer | 157 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 EAST 72ND STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-09 | 1999-11-15 | Address | 157 EAST 72ND STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181120000184 | 2018-11-20 | CERTIFICATE OF DISSOLUTION | 2018-11-20 |
120613003303 | 2012-06-13 | BIENNIAL STATEMENT | 2012-10-01 |
091117002454 | 2009-11-17 | BIENNIAL STATEMENT | 2009-10-01 |
071004002175 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051207002871 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State