Search icon

CFO OPTICAL GROUP, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
RICHARD D. COHEN, ESQ. Agent 1175 BROADWAY, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
ARLENE FLOHR ESQ DOS Process Agent 150 EAST 58TH ST, 34TH FL, NEW YORK, NY, United States, 10155

History

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)

Filings

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2674925 CL VIO CREDITED 2017-10-10 175 CL - Consumer Law Violation

Issued Charges

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

Court Cases

Court Case Summary

Filing Date:
2018-08-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BEST
Party Role:
Plaintiff
Party Name:
CFO OPTICAL GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-01-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MURRAY
Party Role:
Plaintiff
Party Name:
CFO OPTICAL GROUP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
AMERICAN AUTOMOBILE ASSOCIATIO
Party Role:
Plaintiff
Party Name:
CFO OPTICAL GROUP, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State