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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RANDALL MERTZ | Chief Executive Officer | 120 DARLING DR, AVON, CT, United States, 06001 |
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) |
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