Name: | NEW COUNTY OPTICAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1977 (48 years ago) |
Entity Number: | 454745 |
ZIP code: | 10570 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 8 SNOWDROP DR, NEW CITY, NY, United States, 10956 |
Address: | 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT BERMAN | Chief Executive Officer | 72 E POST ROAD, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 WHEELER AVENUE, AUTHORIZED PERSON, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2024-03-12 | Address | 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2006-03-07 | 2024-03-12 | Address | 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2006-03-07 | 2024-03-12 | Address | 72 E POST ROAD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2006-03-07 | Address | 7 WAGON WHEEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2006-03-07 | Address | 7 WAGON WHEEL DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312002615 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
20110725012 | 2011-07-25 | ASSUMED NAME LLC INITIAL FILING | 2011-07-25 |
060307002086 | 2006-03-07 | BIENNIAL STATEMENT | 2005-11-01 |
950707002168 | 1995-07-07 | BIENNIAL STATEMENT | 1993-11-01 |
A442236-5 | 1977-11-10 | CERTIFICATE OF INCORPORATION | 1977-11-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State