Name: | MY OPTICIAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2000 (25 years ago) |
Entity Number: | 2538803 |
ZIP code: | 11212 |
County: | Kings |
Place of Formation: | New York |
Address: | 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212 |
Contact Details
Phone +1 718-495-8801
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MY OPTICIAN, INC. | DOS Process Agent | 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212 |
Name | Role | Address |
---|---|---|
MARAT SHLIMOV | Chief Executive Officer | 9516 CHURCH AVE, BROOKLYN, NY, United States, 11212 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-10-10 | Address | 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2016-08-02 | 2024-10-10 | Address | 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2006-08-11 | 2020-08-13 | Address | 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process) |
2006-08-11 | 2016-08-02 | Address | 9516 CHURCH AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010004100 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
220922003553 | 2022-09-22 | BIENNIAL STATEMENT | 2022-08-01 |
200813060397 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180801008051 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160802007189 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
144535 | CL VIO | INVOICED | 2011-05-10 | 125 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State