OPTISOURCE INTERNATIONAL INC.

Name: | OPTISOURCE INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 2001 (24 years ago) |
Date of dissolution: | 31 Dec 2021 |
Entity Number: | 2706446 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | EOA LEGAL, 13555 N. STEMMONS FRWY, DALLAS, TX, United States, 75234 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARYL SQUICCIARINI | Chief Executive Officer | 40 SAWGRASS DR, STE 1, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-03 | 2014-01-17 | Address | 40 SAWGRASS DR STE 1, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer) |
2010-02-03 | 2012-01-20 | Address | 40 SAWGRASS DR STE 1, BELLPORT, NY, 11713, USA (Type of address: Principal Executive Office) |
2009-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-08-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-11 | 2010-02-03 | Address | 585-4 BICYCLE PATH, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209002023 | 2021-12-08 | CERTIFICATE OF MERGER | 2021-12-31 |
191209060262 | 2019-12-09 | BIENNIAL STATEMENT | 2019-12-01 |
SR-34429 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34428 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171221006268 | 2017-12-21 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State