Search icon

OPTEX PROCESS SOLUTIONS, INC.

Company Details

Name: OPTEX PROCESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178400
ZIP code: 13135
County: Oswego
Place of Formation: New York
Address: 31 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135

Chief Executive Officer

Name Role Address
ANDREW W CHRISTIE Chief Executive Officer 1641 STATE ROUTE 48, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
454109495
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1641 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-23 2023-11-23 Address 1641 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-12-04 Address 1641 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2023-11-23 2023-12-04 Address 31 COUNTY ROUTE 59, PHOENIX, NY, 13135, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000302 2023-12-04 BIENNIAL STATEMENT 2023-12-01
231123000032 2023-11-23 BIENNIAL STATEMENT 2021-12-01
140220002386 2014-02-20 BIENNIAL STATEMENT 2013-12-01
111219000635 2011-12-19 CERTIFICATE OF INCORPORATION 2011-12-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State