Name: | OPTIVISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Mar 1969 (56 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 273769 |
ZIP code: | 10017 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C281216-2 | 1999-11-18 | ASSUMED NAME CORP INITIAL FILING | 1999-11-18 |
DP-1223740 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
745298-7 | 1969-03-24 | CERTIFICATE OF MERGER | 1969-03-24 |
742606-5 | 1969-03-12 | APPLICATION OF AUTHORITY | 1969-03-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12001806 | 0215800 | 1974-01-24 | 441 BEACHWOOD AVE, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12001673 | 0215800 | 1973-12-17 | 441 BEACHWOOD AVE LIVERPOOL N, Liverpool, NY, 13088 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025005 |
Issuance Date | 1973-12-20 |
Abatement Due Date | 1974-01-21 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100309 A 040004 |
Issuance Date | 1973-12-20 |
Abatement Due Date | 1974-01-21 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1973-12-20 |
Abatement Due Date | 1974-01-03 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State