-
Home Page
›
-
Counties
›
-
Queens
›
-
11367
›
-
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