Search icon

MIRAGE OPTICA INC.

Company Details

Name: MIRAGE OPTICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1998 (27 years ago)
Entity Number: 2319227
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 71-44 MAIN ST, FLUSHING, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71-44 MAIN ST, FLUSHING, NY, United States, 11367

Chief Executive Officer

Name Role Address
RAFAEL ZAKINOV Chief Executive Officer 71-44 MAIN ST, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2001-01-16 2016-12-19 Address 71-44 MAIN ST, FLUSHING, NY, 11367, USA (Type of address: Chief Executive Officer)
1998-11-25 2001-01-16 Address 80-60 LEFFERTS BLVD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181101006815 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161219006064 2016-12-19 BIENNIAL STATEMENT 2016-11-01
141118006367 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121107006369 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101213002335 2010-12-13 BIENNIAL STATEMENT 2010-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1635618 OL VIO INVOICED 2014-03-27 750 OL - Other Violation
1586905 OL VIO CREDITED 2014-02-10 187.5 OL - Other Violation
1585195 OL VIO CREDITED 2014-02-06 375 OL - Other Violation
172257 CL VIO INVOICED 2012-01-24 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-28 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 No data 3 No data

Date of last update: 31 Mar 2025

Sources: New York Secretary of State