Search icon

OPTI-RAY INC.

Company Details

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

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
MARTIN E FRANKLIN Chief Executive Officer 555 THEODORE FREMD AVE, SUITE B-302, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 500 CENTRAL AVE, ALBANY, NY, United States, 12206

History

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)

Filings

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

Trademarks Section

Serial Number:
74564095
Mark:
HIDDEN EYES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-08-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
HIDDEN EYES

Goods And Services

For:
Pince Nez type pocket sized reading glasses
First Use:
1993-08-23
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74462673
Mark:
OZONE SHIELD
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1993-11-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
OZONE SHIELD

Goods And Services

For:
non-prescription reading glasses and sunglasses
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74406671
Mark:
T.G.I.F. EYE WEAR
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1993-06-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
T.G.I.F. EYE WEAR

Goods And Services

For:
sunglasses
International Classes:
009 - Primary Class
Class Status:
Abandoned
Serial Number:
74355549
Mark:
UNITED SHADES OF OPTI-RAY
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1993-02-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
UNITED SHADES OF OPTI-RAY

Goods And Services

For:
sun glasses
First Use:
1991-09-27
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
74313785
Mark:
FASHION READER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1992-09-14
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FASHION READER

Goods And Services

For:
non-prescription reading glasses
International Classes:
009 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-02-02
Type:
Planned
Address:
595 SMITH ST, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-09-03
Type:
Planned
Address:
595 SMITH ST, East Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-11
Type:
Complaint
Address:
595 SMITH ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-19
Type:
Planned
Address:
595 SMITH ST, Farmingdale, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1975-11-26
Type:
Planned
Address:
595 SMITH ST, Farmingdale, NY, 11735
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1992-09-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
AL-SITE CORP.
Party Role:
Plaintiff
Party Name:
OPTI-RAY INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-05-16
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
AL-SITE CORP.
Party Role:
Plaintiff
Party Name:
OPTI-RAY INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State