MOONDOG OPTICS, INC.

Name: | MOONDOG OPTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485484 |
ZIP code: | 14450 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 LIFTBRIDGE LANE EAST, SUITE 110, FAIRPORT, NY, United States, 14450 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOONDOG OPTICS, INC. / SCOTT CAHALL | DOS Process Agent | 30 LIFTBRIDGE LANE EAST, SUITE 110, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
SCOTT CAHALL | Chief Executive Officer | 30 LIFTBRIDGE LANE EAST, SUITE 110, FAIRPORT, NY, United States, 14450 |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-17 | 2015-03-27 | Address | 264 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
2009-03-17 | 2015-03-27 | Address | 264 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
2009-03-17 | 2015-03-27 | Address | SCOTT CAHALL, 264 VILLAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
2007-03-06 | 2009-03-17 | Address | SCOTT CAHALL, 25 MATTHEW DR., FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190307060233 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
170314006124 | 2017-03-14 | BIENNIAL STATEMENT | 2017-03-01 |
150327006079 | 2015-03-27 | BIENNIAL STATEMENT | 2015-03-01 |
130401006131 | 2013-04-01 | BIENNIAL STATEMENT | 2013-03-01 |
110404002560 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State