Name: | OPTICARE HEALTH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 2004 (21 years ago) |
Date of dissolution: | 12 Feb 2008 |
Entity Number: | 3015493 |
ZIP code: | 08029 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 HARMON DRIVE, GLENDORA, NJ, United States, 08029 |
Principal Address: | 87 GRANDVIEW AVE, WATERUBRY, CT, United States, 06708 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 HARMON DRIVE, GLENDORA, NJ, United States, 08029 |
Name | Role | Address |
---|---|---|
DEAN J YIMOYINES | Chief Executive Officer | 87 GRANDVIEW AVE, WATERBURY, CT, United States, 06708 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2008-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-12-29 | 2008-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-02-19 | 2006-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-02-19 | 2006-12-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080212000084 | 2008-02-12 | SURRENDER OF AUTHORITY | 2008-02-12 |
061229000929 | 2006-12-29 | CERTIFICATE OF CHANGE | 2006-12-29 |
060328002068 | 2006-03-28 | BIENNIAL STATEMENT | 2006-02-01 |
040219000856 | 2004-02-19 | APPLICATION OF AUTHORITY | 2004-02-19 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State