Name: | OPTIONC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 2003 (22 years ago) |
Entity Number: | 2902767 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 14 SHAGBARK WAY, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OPTIONC, INC. | DOS Process Agent | 14 SHAGBARK WAY, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
CARL LAPP | Chief Executive Officer | 14 SHAGBARK WAY, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 14 SHAGBARK WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-04-08 | Address | 14 SHAGBARK WAY, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2020-03-03 | 2025-04-08 | Address | 14 SHAGBARK WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2003-05-06 | 2020-03-03 | Address | 1349 PARK AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
2003-05-06 | 2025-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408003853 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
200303060738 | 2020-03-03 | BIENNIAL STATEMENT | 2019-05-01 |
170814000459 | 2017-08-14 | ANNULMENT OF DISSOLUTION | 2017-08-14 |
DP-1920091 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
030506000379 | 2003-05-06 | CERTIFICATE OF INCORPORATION | 2003-05-06 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State