J. OPTICIANS, LTD.

Name: | J. OPTICIANS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1976 (49 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 400763 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | THE TOP OF THE SQUARE PLAZA, WATERTOWN, NY, United States, 13601 |
Principal Address: | 113 COURT ST, TOP OF THE SQUARE PLAZA, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | THE TOP OF THE SQUARE PLAZA, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
JOHN A KENNEDY JR | Chief Executive Officer | 113 COURT ST, TOP OF THE SQUARE PLAZA, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 1995-04-20 | Address | 256 CLINTON STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1995-04-20 | Address | TOP OF THE SQUARE PLAZA, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1976-05-25 | 1984-06-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1976-05-25 | 1993-05-05 | Address | 407 SHERMAN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080130021 | 2008-01-30 | ASSUMED NAME CORP INITIAL FILING | 2008-01-30 |
DP-1434178 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950420002014 | 1995-04-20 | BIENNIAL STATEMENT | 1993-05-01 |
930505002488 | 1993-05-05 | BIENNIAL STATEMENT | 1992-05-01 |
B113697-3 | 1984-06-20 | CERTIFICATE OF AMENDMENT | 1984-06-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State