Search icon

OPTIMUM REALTY USA INC.

Company Details

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

Chief Executive Officer

Name Role Address
LO, ANNA Chief Executive Officer 133-47 SANFORD AVE APT 13E, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
OPTIMUM REALTY USA INC. DOS Process Agent 132-41 41RD, FLUSHING, NY, United States, 11355

History

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)

Filings

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