Search icon

ORAFOL DISPLAY OPTICS INC.

Company Details

Name: ORAFOL DISPLAY OPTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2010 (15 years ago)
Date of dissolution: 07 Apr 2016
Entity Number: 3921287
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 500 LEE RD, BLDG 500, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RANDALL MERTZ Chief Executive Officer 120 DARLING DR, AVON, CT, United States, 06001

History

Start date End date Type Value
2012-03-29 2014-03-31 Address 120 DARLING DR, AVON, CT, 06001, USA (Type of address: Chief Executive Officer)
2012-03-29 2014-08-08 Address 120 DARLING DR, AVON, CT, 06601, USA (Type of address: Principal Executive Office)
2010-03-09 2014-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-03-09 2014-01-23 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160407000067 2016-04-07 CERTIFICATE OF TERMINATION 2016-04-07
150205000423 2015-02-05 CERTIFICATE OF AMENDMENT 2015-02-05
140808002117 2014-08-08 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140331006366 2014-03-31 BIENNIAL STATEMENT 2014-03-01
140123000040 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
120329002167 2012-03-29 BIENNIAL STATEMENT 2012-03-01
100309000034 2010-03-09 APPLICATION OF AUTHORITY 2010-03-09

Date of last update: 03 Feb 2025

Sources: New York Secretary of State