US OPTICAL LLC

Name: | US OPTICAL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Mar 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2020 |
Entity Number: | 3489611 |
ZIP code: | 10005 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-12-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-25 | 2017-12-08 | Address | 6848 ELLICOTT DR, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2007-03-15 | 2013-04-25 | Address | HISCOCK & BARCLAY, LLP, ONE PARK PLACE 300 S STATE ST, SYRACUSE, NY, 13202, 2078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209000728 | 2020-12-09 | CERTIFICATE OF MERGER | 2020-12-31 |
SR-46373 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46372 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171208000567 | 2017-12-08 | CERTIFICATE OF CHANGE | 2017-12-08 |
130425002230 | 2013-04-25 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State