Name: | JLS OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1999 (26 years ago) |
Entity Number: | 2356315 |
ZIP code: | 10314 |
County: | Kings |
Place of Formation: | New York |
Address: | 1911 RICHMOND AVE #210, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER ZAVILENSKY | Chief Executive Officer | 797 WEST SHORE DRIVE, KINNELON, NJ, United States, 07405 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1911 RICHMOND AVE #210, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 797 WEST SHORE DRIVE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 16 MICA DR, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2003-03-12 | 2024-03-14 | Address | 16 MICA DR, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer) |
2001-04-03 | 2003-03-12 | Address | 521 PEPPERIDGE TREE, KINNELON, NJ, 07405, USA (Type of address: Principal Executive Office) |
2001-04-03 | 2003-03-12 | Address | 521 PEPPERIDGE TREE, KINNELON, NJ, 07405, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003991 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
130410002526 | 2013-04-10 | BIENNIAL STATEMENT | 2013-03-01 |
110330002344 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090227002222 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
070327002057 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State