Search icon

OPTEKA, INC.

Company Details

Name: OPTEKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 2004 (20 years ago)
Date of dissolution: 31 Dec 2020
Entity Number: 3117882
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1635 MCDONALD AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONNY SHMOEL Chief Executive Officer 1635 MCDONALD AVENUE, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
RONNY SHMOEL DOS Process Agent 1635 MCDONALD AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2006-10-12 2008-12-08 Address 395 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-10-12 2012-09-05 Address 395 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2004-10-25 2012-09-05 Address 395 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229000484 2020-12-29 CERTIFICATE OF MERGER 2020-12-31
191029060254 2019-10-29 BIENNIAL STATEMENT 2018-10-01
141014007213 2014-10-14 BIENNIAL STATEMENT 2014-10-01
120905002094 2012-09-05 BIENNIAL STATEMENT 2010-10-01
081208003170 2008-12-08 BIENNIAL STATEMENT 2008-10-01
061012002755 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041025001186 2004-10-25 CERTIFICATE OF INCORPORATION 2004-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801365 Trademark 2018-03-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 3000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-03-05
Termination Date 2018-04-16
Section 1051
Status Terminated

Parties

Name OPTEKA, INC.
Role Plaintiff
Name NATIONAL PRODUCTS INC.
Role Defendant
1204428 Trademark 2012-09-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-09-05
Termination Date 2013-06-26
Date Issue Joined 2012-10-12
Section 1051
Status Terminated

Parties

Name OPTEKA, INC.
Role Plaintiff
Name ADORAMA CAMERA, INC.,
Role Defendant
1202759 Patent 2012-06-01 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-06-01
Termination Date 2013-01-31
Section 1331
Status Terminated

Parties

Name OPTEKA, INC.
Role Plaintiff
Name JCL CUSTOM PRODUCTS,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State