OPTIMIZED DEVICES, INC.

Name: | OPTIMIZED DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1972 (53 years ago) |
Entity Number: | 328858 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3 Pioneer Trail, Armonk, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT H. ZUCH | DOS Process Agent | 3 Pioneer Trail, Armonk, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
ROBERT H ZUCH | Chief Executive Officer | 3 PIONEER TRAIL, ARMONK, NY, United States, 10504 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 3 PIONEER TRAIL, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 220 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 3411, USA (Type of address: Chief Executive Officer) |
1998-04-20 | 2025-02-23 | Address | 220 MARBLE AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
1995-07-05 | 2025-02-23 | Address | 220 MARBLE AVENUE, PLEASANTVILLE, NY, 10570, 3411, USA (Type of address: Chief Executive Officer) |
1972-04-27 | 1998-04-20 | Address | 220 MARBLE AVE., PLEASANT VILLE, NY, 10570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000290 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
140410006384 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
120606002316 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100419002083 | 2010-04-19 | BIENNIAL STATEMENT | 2010-04-01 |
080523002848 | 2008-05-23 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State