OPTICOLOGY, INC.

Name: | OPTICOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1999 (27 years ago) |
Entity Number: | 2331284 |
ZIP code: | 10113 |
County: | New York |
Place of Formation: | New York |
Address: | OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, United States, 10113 |
Principal Address: | 135 W 20TH ST, 3RD FL, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, United States, 10113 |
Name | Role | Address |
---|---|---|
ANTHONY P CAPPO | Chief Executive Officer | OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, United States, 10113 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
2025-04-09 | 2025-04-09 | Address | 99 COMMERCE STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2011-02-01 | 2025-04-09 | Address | OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
2005-02-03 | 2025-04-09 | Address | OLD CHELSEA STATION, BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Service of Process) |
2001-02-26 | 2011-02-01 | Address | OLD CHELSEA STATION, PO BOX 1080, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409002449 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
200227060103 | 2020-02-27 | BIENNIAL STATEMENT | 2019-01-01 |
130108006914 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110201002132 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090112003180 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State