Name: | MR. OPTICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 2005 (20 years ago) |
Entity Number: | 3152093 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 24 JULLIARD DRIVE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 56-04 MARATHON PKWY, DOULASTON, NY, United States, 11362 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MORTON BOGATY | Chief Executive Officer | 56-04 MARATHON PKWY, DOUGLASTON, NY, United States, 11362 |
Name | Role | Address |
---|---|---|
MORTON BOGATY | DOS Process Agent | 24 JULLIARD DRIVE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-04 | 2025-05-23 | Address | 24 JULLIARD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2019-01-07 | 2021-01-04 | Address | 24 JULLIARD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2007-02-02 | 2025-05-23 | Address | 56-04 MARATHON PKWY, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2019-01-07 | Address | 240-10 65TH AVENUE, DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
2005-01-19 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000690 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
210104061885 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107060011 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
180928000013 | 2018-09-28 | ANNULMENT OF DISSOLUTION | 2018-09-28 |
DP-2150831 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State