Search icon

OPTIMAX USA INC.

Company Details

Name: OPTIMAX USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2016 (8 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 5016394
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 9626 WHITTAKER RD., HOLLAND PATENT, NY, United States, 13354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ANDREW GEHRIG Chief Executive Officer 9626 WHITTAKER RD., HOLLAND PATENT, NY, United States, 13354

History

Start date End date Type Value
2019-02-11 2021-08-26 Address 9626 WHITTAKER RD., HOLLAND PATENT, NY, 13354, USA (Type of address: Chief Executive Officer)
2016-09-29 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-29 2021-08-26 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210826002597 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
190211061396 2019-02-11 BIENNIAL STATEMENT 2018-09-01
160929010181 2016-09-29 CERTIFICATE OF INCORPORATION 2016-09-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State