Search icon

OPTITEX USA INC.

Company Details

Name: OPTITEX USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 2003 (22 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 2870685
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 339 WEST 39TH STREET, SUITE 301, NEW YORK, NY, United States, 10018
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL TRIEST Chief Executive Officer 339 WEST 39TH STREET, SUITE 301, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2019-02-26 2024-12-16 Address 339 WEST 39TH STREET, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-08 2019-02-26 Address 6750 DUMBARTON CIR, ATTN TAX, FREMONT, CA, 94555, USA (Type of address: Principal Executive Office)
2016-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-08-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-02-19 2017-02-08 Address 333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2013-02-19 2019-02-26 Address 333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2013-02-19 2016-08-05 Address 333 WEST 39TH ST, SUITE 301, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-03-28 2013-02-19 Address 325 WEST 38TH ST, SUITE 1107, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241216000882 2024-12-13 CERTIFICATE OF TERMINATION 2024-12-13
190226060362 2019-02-26 BIENNIAL STATEMENT 2019-02-01
SR-36648 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36647 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170208006217 2017-02-08 BIENNIAL STATEMENT 2017-02-01
160805000862 2016-08-05 CERTIFICATE OF CHANGE 2016-08-05
150204006983 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130219006546 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110216003005 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090206002082 2009-02-06 BIENNIAL STATEMENT 2009-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State