OPTANIX, INC.

Name: | OPTANIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 2000 (25 years ago) |
Entity Number: | 2552772 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | ONE PENN PLAZA, #3308, NEW YORK, NY, United States, 10119 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
ANTHONY J. D'AMBROSI | Chief Executive Officer | ONE PENN PLAZA, #3308, NEW YORK, NY, United States, 10119 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1 PENN PLAZA SUITE 3310, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | ONE PENN PLAZA, #3308, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-04-20 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
2023-02-07 | 2024-09-03 | Address | 1 PENN PLAZA SUITE 3310, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2023-02-07 | Address | 1 PENN PLAZA SUITE 3310, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002030 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230207001021 | 2023-02-07 | BIENNIAL STATEMENT | 2022-09-01 |
210122060495 | 2021-01-22 | BIENNIAL STATEMENT | 2020-09-01 |
190611060091 | 2019-06-11 | BIENNIAL STATEMENT | 2018-09-01 |
161108000465 | 2016-11-08 | CERTIFICATE OF AMENDMENT | 2016-11-08 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State