PLAZA OPTICAL OF MONROE, INC.

Name: | PLAZA OPTICAL OF MONROE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2004 (21 years ago) |
Entity Number: | 3048274 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 785 ROUTE 17 M, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL UTNICK | DOS Process Agent | 785 ROUTE 17 M, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
PAUL UTNICK | Chief Executive Officer | 785 ROUTE 17 M, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-03 | 2014-06-25 | Address | 785 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2014-06-25 | Address | 785 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2008-01-30 | 2012-08-03 | Address | 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2008-01-30 | 2012-08-03 | Address | 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2008-01-30 | 2012-08-03 | Address | 475 ROUTE 17 M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200526060290 | 2020-05-26 | BIENNIAL STATEMENT | 2020-05-01 |
180521006028 | 2018-05-21 | BIENNIAL STATEMENT | 2018-05-01 |
160627006263 | 2016-06-27 | BIENNIAL STATEMENT | 2016-05-01 |
140625006077 | 2014-06-25 | BIENNIAL STATEMENT | 2014-05-01 |
120803002183 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State