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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OPTEX PROCESS SOLUTIONS INC 401 K PROFIT SHARING PLAN TRUST | 2013 | 454109495 | 2014-06-30 | OPTEX PROCESS SOLUTIONS INC | 1 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-06-30 |
Name of individual signing | ANDREW W. CHRISTIE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3152974264 |
Plan sponsor’s address | 12 HAROLD DR, FULTON, NY, 13069 |
Signature of
Role | Plan administrator |
Date | 2013-08-14 |
Name of individual signing | OPTEX PROCESS SOLUTIONS INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 31 COUNTY ROUTE 59, PHOENIX, NY, United States, 13135 |
Name | Role | Address |
---|---|---|
ANDREW W CHRISTIE | Chief Executive Officer | 1641 STATE ROUTE 48, FULTON, NY, United States, 13069 |
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) |
2014-02-20 | 2023-11-23 | Address | 1641 STATE ROUTE 48, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2023-11-23 | Address | 12 HAROLD DRIVE, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2011-12-19 | 2023-11-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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: 09 Mar 2025
Sources: New York Secretary of State