Name: | OPTIMA ENVIRONMENTAL SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2015 (10 years ago) |
Entity Number: | 4770313 |
ZIP code: | 11702 |
County: | New York |
Place of Formation: | Delaware |
Address: | 83 FIRE ISLAND AVE, BABYLON, NY, United States, 11702 |
Principal Address: | 92 STEWART AVENUE, NEWBURGH, NY, United States, 12550 |
Contact Details
Phone +1 845-561-1512
Name | Role | Address |
---|---|---|
SANDS & CO. | DOS Process Agent | 83 FIRE ISLAND AVE, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
LAWRENCE LINKSMAN | Chief Executive Officer | 3 WOOLEN CT, NORTH SALEM, NY, United States, 10560 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6TPMF-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-05-16 | 2025-05-31 | 94 Stewart Avenue, Newburgh, NY, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 3 WOOLEN CT, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2015-06-05 | 2023-06-01 | Address | ATTN:MARC STUART GOLDBERG, ESQ, 670 WHITE PLAINS ROAD,STE.121`, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601002040 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220829001598 | 2022-08-29 | BIENNIAL STATEMENT | 2021-06-01 |
150605000585 | 2015-06-05 | APPLICATION OF AUTHORITY | 2015-06-05 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State