Search icon

MERMAID OPTICAL INC.

Company Details

Name: MERMAID OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2730530
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2819MAID AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 2819 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2819MAID AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
OLGA SHINDER Chief Executive Officer 2819 MERMAIDE AVENUE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1326160854

Authorized Person:

Name:
MR. PAVEL SHINDER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
7182650665

History

Start date End date Type Value
2004-04-01 2006-03-27 Address 2716 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2002-02-12 2004-04-01 Address 135 IRWIN STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147029 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
060327002543 2006-03-27 BIENNIAL STATEMENT 2006-02-01
040401000457 2004-04-01 CERTIFICATE OF CHANGE 2004-04-01
020212000629 2002-02-12 CERTIFICATE OF INCORPORATION 2002-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State