Name: | HIRSCH OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1978 (47 years ago) |
Date of dissolution: | 22 Mar 2013 |
Entity Number: | 501598 |
ZIP code: | 11735 |
County: | Queens |
Place of Formation: | New York |
Address: | 83 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MICHAEL J. ROTHSTEIN | DOS Process Agent | 83 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
MICHAEL J. ROTHSTEIN | Chief Executive Officer | 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-10 | 2012-07-11 | Address | 83 MILBAR BLVD, FARMINGDALE, NY, 11735, 1409, USA (Type of address: Service of Process) |
1993-02-09 | 2012-07-11 | Address | 83 MILBAR BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-07-10 | Address | 445 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1978-07-20 | 1993-02-09 | Address | 425 BROAD HOLLOW RD, MELVILLE, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190327019 | 2019-03-27 | ASSUMED NAME CORP INITIAL FILING | 2019-03-27 |
130322000646 | 2013-03-22 | CERTIFICATE OF DISSOLUTION | 2013-03-22 |
120711006133 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
100804002292 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
060619002722 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
040728002672 | 2004-07-28 | BIENNIAL STATEMENT | 2004-07-01 |
020618002203 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000710002386 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
960722002135 | 1996-07-22 | BIENNIAL STATEMENT | 1996-07-01 |
930920002321 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9400942 | Other Contract Actions | 1994-03-02 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | HIRSCH OPTICAL CORP. |
Role | Plaintiff |
Name | SILVERBLATT & TOWNEN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 9 |
Filing Date | 1999-03-24 |
Termination Date | 2000-08-04 |
Section | 1132 |
Parties
Name | KEENE |
Role | Plaintiff |
Name | HIRSCH OPTICAL CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State