Search icon

OPTIMA GRAPHICS OF MINNESOTA

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHAD T. FITTERER Chief Executive Officer 1725 ROE CREST DRIVE, NORTH MANKATO, NY, United States, 56003

History

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)

Filings

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