Name: | OPTI-RAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1964 (61 years ago) |
Date of dissolution: | 24 Jul 2001 |
Entity Number: | 224111 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | New York |
Address: | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Principal Address: | 520 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 500 CENTRAL AVENUE, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
MARTIN E FRANKLIN | Chief Executive Officer | 555 THEODORE FREMD AVE, SUITE B-302, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM INC | DOS Process Agent | 500 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-22 | 1996-12-12 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-10-29 | 1996-12-12 | Address | 595 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Principal Executive Office) |
1993-10-29 | 1996-12-12 | Address | 595 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Chief Executive Officer) |
1993-10-29 | 1995-12-22 | Address | 595 SMITH STREET, FARMINGDALE, NY, 11735, 1116, USA (Type of address: Service of Process) |
1972-02-23 | 1993-10-29 | Address | 595 SMITH ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010724000400 | 2001-07-24 | CERTIFICATE OF DISSOLUTION | 2001-07-24 |
980811000682 | 1998-08-11 | CERTIFICATE OF AMENDMENT | 1998-08-11 |
961212002207 | 1996-12-12 | BIENNIAL STATEMENT | 1996-11-01 |
C232507-2 | 1996-03-13 | ASSUMED NAME CORP INITIAL FILING | 1996-03-13 |
951222000338 | 1995-12-22 | CERTIFICATE OF CHANGE | 1995-12-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State