OPTICAL RESOLUTIONS, INC

Name: | OPTICAL RESOLUTIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 12 Sep 2019 |
Entity Number: | 2646035 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 155 E MAIN STREET, BREWSTER, NY, United States, 10509 |
Principal Address: | 155 E MAIN STREET, STE 308, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL WEISSMAN | Chief Executive Officer | 155 E MAIN STREET, STE 308, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
PAUL WEISSMAN | DOS Process Agent | 155 E MAIN STREET, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-30 | 2011-06-16 | Address | 34 LOUNSBURY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
2001-06-04 | 2009-07-30 | Address | 34 LOUNSBURY ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190912000080 | 2019-09-12 | CERTIFICATE OF DISSOLUTION | 2019-09-12 |
130613002004 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110616003168 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
090730002545 | 2009-07-30 | BIENNIAL STATEMENT | 2009-06-01 |
010604000235 | 2001-06-04 | CERTIFICATE OF INCORPORATION | 2001-06-04 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State