Name: | OPTIMA GRAPHICS OF MINNESOTA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 2017 (8 years ago) |
Date of dissolution: | 23 Feb 2022 |
Entity Number: | 5138692 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | OPTIMA GRAPHICS, INC. |
Fictitious Name: | OPTIMA GRAPHICS OF MINNESOTA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1725 ROE CREST DRIVE, NORTH MANKATO, NY, United States, 56003 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHAD T. FITTERER | Chief Executive Officer | 1725 ROE CREST DRIVE, NORTH MANKATO, NY, United States, 56003 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-04 | 2022-03-04 | Address | 1725 ROE CREST DRIVE, NORTH MANKATO, NY, 56003, USA (Type of address: Chief Executive Officer) |
2020-04-22 | 2022-03-04 | Address | 1725 ROE CREST DRIVE, NORTH MANKATO, NY, 56003, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-03-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220304000040 | 2022-02-23 | CERTIFICATE OF TERMINATION | 2022-02-23 |
210827000801 | 2021-08-27 | BIENNIAL STATEMENT | 2021-08-27 |
200422060356 | 2020-04-22 | BIENNIAL STATEMENT | 2019-05-01 |
SR-78889 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78890 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170517000546 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State