Search icon

ASHTON OPTICAL IMPORTS, INC.

Company Details

Name: ASHTON OPTICAL IMPORTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2006 (19 years ago)
Date of dissolution: 09 Apr 2012
Entity Number: 3310210
ZIP code: 92657
County: New York
Place of Formation: Arizona
Address: 24 SCENIC BLUFF, NEWPORT BEACH, CA, United States, 92657

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 SCENIC BLUFF, NEWPORT BEACH, CA, United States, 92657

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
LARRY D SANDS, CEO Chief Executive Officer 25 BROOKLINE, ALISO VIEJO, CA, United States, 92656

History

Start date End date Type Value
2006-01-24 2011-12-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-01-24 2012-02-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120409000425 2012-04-09 SURRENDER OF AUTHORITY 2012-04-09
120224001114 2012-02-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-24
111228000765 2011-12-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-01-27
080129002193 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060124000853 2006-01-24 APPLICATION OF AUTHORITY 2006-01-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803558 Copyright 2008-04-14 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-04-14
Termination Date 2008-06-03
Section 1338
Sub Section CP
Status Terminated

Parties

Name PRESTIGE OPITICAL, INC,
Role Defendant
Name ASHTON OPTICAL IMPORTS, INC.
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State