Name: | APOLLO OPTICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 17 Apr 2023 |
Entity Number: | 3457640 |
ZIP code: | 14586 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
G. MICHAEL MORRIS | Chief Executive Officer | 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-18 | 2023-04-18 | Address | 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-02-15 | Address | 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-04-18 | Address | 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
2023-02-15 | 2023-04-18 | Address | 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process) |
2011-02-08 | 2023-02-15 | Address | 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230418000409 | 2023-04-17 | CERTIFICATE OF TERMINATION | 2023-04-17 |
230215002553 | 2023-02-15 | BIENNIAL STATEMENT | 2023-01-01 |
210106060299 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
170103006701 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130107006774 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State