THE GELMAN'S OPTICAL, INC.

Name: | THE GELMAN'S OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2005 (20 years ago) |
Entity Number: | 3286169 |
ZIP code: | 10075 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1353 THIRD AVE, NEW YORK, NY, United States, 10075 |
Principal Address: | 1353 3RD AVE, NEW YORK, NY, United States, 10075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DBA/ VISIONARY OPTICS | DOS Process Agent | 1353 THIRD AVE, NEW YORK, NY, United States, 10075 |
Name | Role | Address |
---|---|---|
LEE GELMAN | Chief Executive Officer | 1353 3RD AVE, NEW YORK, NY, United States, 10075 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-13 | 2011-11-28 | Address | 15 RAWSON RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer) |
2007-11-13 | 2011-11-28 | Address | 15 RAWSON RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office) |
2005-11-29 | 2007-11-13 | Address | 15 RAWSON ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060356 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151102007579 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006141 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111128002186 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
071113003204 | 2007-11-13 | BIENNIAL STATEMENT | 2007-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2180410 | CL VIO | CREDITED | 2015-09-30 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2015-09-18 | No data | REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State