Search icon

OPTICARE HEALTH SYSTEMS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 HARMON DRIVE, GLENDORA, NJ, United States, 08029

Chief Executive Officer

Name Role Address
DEAN J YIMOYINES Chief Executive Officer 87 GRANDVIEW AVE, WATERBURY, CT, United States, 06708

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2004-08-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
OPTICARE HEALTH SYSTEMS, INC.
Party Role:
Plaintiff
Party Name:
MARSH & MCLENNAN COMPANIES, IN
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State