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
Name | Role | Address |
---|---|---|
CORPORATE FILINGS OF NEW YORK | DOS Process Agent | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW GEHRIG | Chief Executive Officer | 9626 WHITTAKER RD., HOLLAND PATENT, NY, United States, 13354 |
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) |
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