SPERIAN PROTECTION OPTICAL, INC.

Name: | SPERIAN PROTECTION OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2000 (25 years ago) |
Date of dissolution: | 14 Jan 2015 |
Entity Number: | 2496659 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 10 THURBER BLVD, SMITHFIELD, RI, United States, 02917 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK LEVY | Chief Executive Officer | 1 FIRELITE PLACE, NORTHFORD, CT, United States, 06472 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-06 | 2012-05-29 | Address | 10 THURBER BLVD, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2008-05-06 | Address | 10 THURBER BLVD, SMITHFIELD, RI, 02917, USA (Type of address: Chief Executive Officer) |
2006-05-17 | 2012-05-29 | Address | 900 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA (Type of address: Principal Executive Office) |
2004-04-09 | 2006-05-17 | Address | 3811 CORPORATE DRIVE, PETERSBURG, VA, 23805, USA (Type of address: Chief Executive Officer) |
2004-04-09 | 2006-05-17 | Address | 3811 CORPORATE DRIVE, PETERSBURG, VA, 23805, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150114000631 | 2015-01-14 | CERTIFICATE OF TERMINATION | 2015-01-14 |
140430006080 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120529002942 | 2012-05-29 | BIENNIAL STATEMENT | 2012-04-01 |
100427002656 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080506002457 | 2008-05-06 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State