Search icon

J.A.H. OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J.A.H. OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756527
ZIP code: 11206
County: Suffolk
Place of Formation: New York
Address: 2 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SHARI L ERLICH Chief Executive Officer 2 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2008-04-16 2010-04-23 Address 2 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2008-04-16 2010-04-23 Address 2 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
2008-04-16 2010-04-23 Address 2 GRAHAM AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2006-04-27 2008-04-16 Address 1919 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2006-04-27 2008-04-16 Address 79 SOMERSET DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140703002325 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120530002207 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100423002887 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080416002901 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060427003338 2006-04-27 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182670 OL VIO INVOICED 2012-12-28 250 OL - Other Violation
123602 CL VIO INVOICED 2010-10-25 875 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State