Name: | OPTICAL RESEARCH ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 2008 (16 years ago) |
Entity Number: | 3719675 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | California |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3820 E FOOTHILL BLVD, STE 300, PASADENA, CA, United States, 91107 |
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 |
Name | Role | Address |
---|---|---|
GEORGE BAYZ | Chief Executive Officer | 3280 E FOOTHILL BLVD, STE 300, PASADENA, CA, United States, 91107 |
Start date | End date | Type | Value |
---|---|---|---|
2008-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-50714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-50715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100922002276 | 2010-09-22 | BIENNIAL STATEMENT | 2010-09-01 |
080912000194 | 2008-09-12 | APPLICATION OF AUTHORITY | 2008-09-12 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State