Name: | OPTIMUM SEMICONDUCTOR TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 2010 (15 years ago) |
Entity Number: | 3924835 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 120 WHITE PLAINS RD 4TH FLR, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 WHITE PLAINS RD 4TH FLR, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
JOHN GLOSSNER | Chief Executive Officer | 120 WHITE PLAINS RD 4TH FR, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-04 | 2014-03-11 | Address | 102 WHITE PLAINS RD 4TH FR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2014-03-11 | Address | 102 WHITE PLAINS RD 4TH FLR, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2010-03-16 | 2012-05-04 | Address | 2386 CLAIRE COURT, YORKTOWN HTS., NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060324 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180305006924 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160308006280 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140311006653 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120504002637 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State