Search icon

OPTAVISE, LLC

Company Details

Name: OPTAVISE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2016 (9 years ago)
Entity Number: 4939217
ZIP code: 12207
County: Westchester
Foreign Legal Name: OPTAVISE, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2023-01-30 2024-05-03 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-01-30 2024-05-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-04 2023-01-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-04 2023-01-30 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-18 2022-05-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-05-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-02 2016-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000039 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230130000088 2023-01-27 CERTIFICATE OF CHANGE BY ENTITY 2023-01-27
220518000407 2022-05-18 BIENNIAL STATEMENT 2022-05-01
220504001629 2022-04-29 CERTIFICATE OF AMENDMENT 2022-04-29
200514060608 2020-05-14 BIENNIAL STATEMENT 2020-05-01
190318060085 2019-03-18 BIENNIAL STATEMENT 2018-05-01
SR-106937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-106936 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160728000680 2016-07-28 CERTIFICATE OF PUBLICATION 2016-07-28
160610000566 2016-06-10 CERTIFICATE OF CHANGE 2016-06-10

Date of last update: 18 Feb 2025

Sources: New York Secretary of State