Name: | OPTICAL ON MAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2000 (25 years ago) |
Entity Number: | 2486438 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Contact Details
Phone +1 914-235-5222
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OPTICAL ON MAIN, INC. | DOS Process Agent | 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PHILIP GIAMBALVO | Chief Executive Officer | 499 MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2014-03-13 | 2024-04-29 | Address | 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2010-03-31 | 2024-04-29 | Address | 499 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2010-03-31 | 2014-03-13 | Address | 499 MAIN STREET, NEW YORK, NY, 10801, USA (Type of address: Chief Executive Officer) |
2004-03-15 | 2010-03-31 | Address | 499 MAIN STREET, NEW YORK, NY, 10801, 6305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004609 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220527001348 | 2022-05-27 | BIENNIAL STATEMENT | 2022-03-01 |
200313060141 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
180308006704 | 2018-03-08 | BIENNIAL STATEMENT | 2018-03-01 |
160311006207 | 2016-03-11 | BIENNIAL STATEMENT | 2016-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State