Search icon

THE OPTICAL SOCIETY OF AMERICA, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: THE OPTICAL SOCIETY OF AMERICA, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 26 Oct 1932 (93 years ago)
Entity Number: 36679
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 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

DOS Process Agent

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EL7WF1KJ1BL8
CAGE Code:
6V403
UEI Expiration Date:
2024-02-15

Business Information

Doing Business As:
OPTICA/OPTICA PUBLISHING GROUP
Activation Date:
2023-02-16
Initial Registration Date:
2002-03-27

History

Start date End date Type Value
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1990-04-11 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-04-11 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1977-10-26 1990-04-11 Address 2000 L ST., N.W., WASHINGTON, DC, 20036, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-637 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-636 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
030318000516 2003-03-18 CERTIFICATE OF AMENDMENT 2003-03-18
021202000104 2002-12-02 CERTIFICATE OF AMENDMENT 2002-12-02
990916000216 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State