Search icon

US OPTICAL LLC

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
412235297
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
80
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State