Name: | SHAPIRO OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1973 (52 years ago) |
Date of dissolution: | 13 Aug 2021 |
Entity Number: | 263185 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 7050 MALL WALK, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHAPIRO OPTICAL, INC. | DOS Process Agent | 7050 MALL WALK, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
ALLEN SHAPIRO | Chief Executive Officer | 7050 MALL WALK, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-05 | 2022-04-01 | Address | 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
2015-06-05 | 2022-04-01 | Address | 7050 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2013-06-27 | 2015-06-05 | Address | 1070 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2013-06-27 | Address | 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2011-06-24 | 2015-06-05 | Address | 7 MALL WALK, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220401002619 | 2021-08-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-13 |
190624060148 | 2019-06-24 | BIENNIAL STATEMENT | 2019-06-01 |
170607006564 | 2017-06-07 | BIENNIAL STATEMENT | 2017-06-01 |
150605006448 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130627006233 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State