Search icon

AMERICAN OPTICAL CORPORATION

Company Details

Name: AMERICAN OPTICAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3196001
County: New York
Place of Formation: Delaware

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2005-04-26 2010-09-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-04-26 2010-11-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2011408 2011-04-27 ANNULMENT OF AUTHORITY 2011-04-27
101104000805 2010-11-04 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-11-04
100908000599 2010-09-08 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-10-08
050426000026 2005-04-26 APPLICATION OF AUTHORITY 2005-04-26

Court Cases

Court Case Summary

Filing Date:
2002-03-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
HAWTHORNE
Party Role:
Plaintiff
Party Name:
AMERICAN OPTICAL CORPORATION
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State