Name: | LITTLE OPTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2008 (17 years ago) |
Entity Number: | 3636261 |
ZIP code: | 11366 |
County: | Queens |
Place of Formation: | New York |
Address: | 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Contact Details
Phone +1 347-448-5366
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORRAINE VASQUEZ | Chief Executive Officer | 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 192-13 UNION TPKE, FRESH MEADOWS, NY, United States, 11366 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-26 | 2010-03-15 | Address | 192-13 UNION TURNPIKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002088 | 2014-05-21 | BIENNIAL STATEMENT | 2014-02-01 |
120326002426 | 2012-03-26 | BIENNIAL STATEMENT | 2012-02-01 |
100315003016 | 2010-03-15 | BIENNIAL STATEMENT | 2010-02-01 |
080226000423 | 2008-02-26 | CERTIFICATE OF INCORPORATION | 2008-02-26 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-06-19 | 2017-06-23 | Exchange Goods/Contract Cancelled | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2661353 | CL VIO | INVOICED | 2017-08-31 | 350 | CL - Consumer Law Violation |
2628429 | CL VIO | CREDITED | 2017-06-21 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-31 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-01-31 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2017-06-06 | Default Decision | REFUND POLICY NOT POSTED | 1 | No data | 1 | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State