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
Name | Role | Address |
---|---|---|
MARK JORDAN | Chief Executive Officer | 400 LIBBEY PARKWAY, WEYMOUTH, MA, United States, 02189 |
Name | Role | Address |
---|---|---|
OPTISTAR TECHNOLOGY CONSULTANTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State