Search icon

HIRSCH OPTICAL CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O MICHAEL J. ROTHSTEIN DOS Process Agent 83 MILBAR BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL J. ROTHSTEIN Chief Executive Officer 83 MILBAR BOULEVARD, FARMINGDALE, NY, United States, 11735

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9400942 Other Contract Actions 1994-03-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1200
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1994-03-02
Termination Date 1995-02-22
Section 1332

Parties

Name HIRSCH OPTICAL CORP.
Role Plaintiff
Name SILVERBLATT & TOWNEN,
Role Defendant
9901643 Employee Retirement Income Security Act (ERISA) 1999-03-24 settled
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