Name: | OPTIMA CAR SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 2018 (7 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 5367248 |
ZIP code: | 13492 |
County: | Oneida |
Place of Formation: | New York |
Address: | 11 WESTMORELAND STREET, WHITESBORO, NY, United States, 13492 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY M COUHGLIN | DOS Process Agent | 11 WESTMORELAND STREET, WHITESBORO, NY, United States, 13492 |
Name | Role | Address |
---|---|---|
DAVID BLACK | Agent | 426 PARK STREET, SHERRILL, NY, 13461 |
Name | Role | Address |
---|---|---|
GREGORY M COUGHLIN | Chief Executive Officer | 11 WESTMORELAND STREET, WHITESBORO, NY, United States, 13492 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-28 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2018-06-28 | 2023-08-24 | Address | 426 PARK STREET, SHERRILL, NY, 13461, USA (Type of address: Registered Agent) |
2018-06-28 | 2023-08-24 | Address | 426 PARK STREET, SHERRILL, NY, 13461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230824000055 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
220307000278 | 2022-03-07 | BIENNIAL STATEMENT | 2020-06-01 |
180628010117 | 2018-06-28 | CERTIFICATE OF INCORPORATION | 2018-06-28 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State