Name: | OPTIMUM REALTY USA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2011 (14 years ago) |
Entity Number: | 4073328 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Address: | 132-41 41RD, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LO, ANNA | Chief Executive Officer | 133-47 SANFORD AVE APT 13E, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
OPTIMUM REALTY USA INC. | DOS Process Agent | 132-41 41RD, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-29 | 2017-03-06 | Address | 133-47 SANFORD AVE APT 13E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2015-06-29 | Address | 135-47 SANFORD AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-06-11 | 2015-06-29 | Address | 135-47 SANFORD AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2013-06-11 | 2015-06-29 | Address | 39-07 PRINCE ST, 4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2011-03-28 | 2013-06-11 | Address | 39-07 PRINCE STREET #4C, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216003936 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
190501062043 | 2019-05-01 | BIENNIAL STATEMENT | 2019-03-01 |
170306006875 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150629006267 | 2015-06-29 | BIENNIAL STATEMENT | 2015-03-01 |
130611002280 | 2013-06-11 | BIENNIAL STATEMENT | 2013-03-01 |
110328000262 | 2011-03-28 | CERTIFICATE OF INCORPORATION | 2011-03-28 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State