Search icon

OPTISTAR TECHNOLOGY CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OPTISTAR TECHNOLOGY CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1999 (26 years ago)
Date of dissolution: 01 Sep 2021
Entity Number: 2344820
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 400 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK JORDAN Chief Executive Officer 400 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189

DOS Process Agent

Name Role Address
OPTISTAR TECHNOLOGY CONSULTANTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
F16000005386
State:
FLORIDA

Unique Entity ID

CAGE Code:
85VN9
UEI Expiration Date:
2019-08-30

Business Information

Activation Date:
2018-09-06
Initial Registration Date:
2018-08-30

History

Start date End date Type Value
2019-02-05 2021-02-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-01 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-02-01 2019-02-05 Address 400 LIBBEY PARKWAY, WEYMOUTH, MA, 02189, USA (Type of address: Chief Executive Officer)
2014-12-11 2017-02-01 Address 45 LACHANCE AVE, WARWICK, RI, 02889, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210901002794 2021-09-01 CERTIFICATE OF MERGER 2021-09-01
210222060029 2021-02-22 BIENNIAL STATEMENT 2021-02-01
190205061048 2019-02-05 BIENNIAL STATEMENT 2019-02-01
SR-28607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170201006426 2017-02-01 BIENNIAL STATEMENT 2017-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State