Name: | OPTIMUM CAR & LIMO SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2012 (12 years ago) |
Date of dissolution: | 11 May 2016 |
Entity Number: | 4321539 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 NICHOLAS COURT, WEST NYACK, NY, United States, 10994 |
Principal Address: | 2 NICHOLAS CT, NY, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O DANIEL BELLO | DOS Process Agent | 2 NICHOLAS COURT, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
DANIEL BELLO | Agent | 2 NICHOLAS COURT, WEST NYACK, NY, 10994 |
Name | Role | Address |
---|---|---|
DANIEL BELLO | Chief Executive Officer | 2 NICHOLAS CT, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-19 | 2013-08-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2012-11-19 | 2013-08-07 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160511000169 | 2016-05-11 | CERTIFICATE OF DISSOLUTION | 2016-05-11 |
141119006582 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
130807000229 | 2013-08-07 | CERTIFICATE OF CHANGE | 2013-08-07 |
121119000224 | 2012-11-19 | CERTIFICATE OF INCORPORATION | 2012-11-19 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State