Name: | CFO OPTICAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1978 (47 years ago) |
Entity Number: | 463071 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | New York |
Address: | 150 EAST 58TH ST, 34TH FL, NEW YORK, NY, United States, 10155 |
Principal Address: | 10 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
RICHARD D. COHEN, ESQ. | Agent | 1175 BROADWAY, HEWLETT, NY, 11557 |
Name | Role | Address |
---|---|---|
ARLENE FLOHR ESQ | DOS Process Agent | 150 EAST 58TH ST, 34TH FL, NEW YORK, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2014-12-24 | Address | SUITE 400, 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-02-12 | 2003-07-29 | Address | ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-02-12 | 2014-12-24 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2014-12-24 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
1993-03-22 | 1999-02-12 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217006582 | 2018-12-17 | BIENNIAL STATEMENT | 2018-08-01 |
141224002036 | 2014-12-24 | BIENNIAL STATEMENT | 2014-08-01 |
20120217027 | 2012-02-17 | ASSUMED NAME LLC INITIAL FILING | 2012-02-17 |
080303000530 | 2008-03-03 | CERTIFICATE OF AMENDMENT | 2008-03-03 |
080228002889 | 2008-02-28 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2674925 | CL VIO | CREDITED | 2017-10-10 | 175 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-02 | No data | REFUND POLICY NOT POSTED | 1 | No data | No data | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State