Search icon

OPTIMUM DOMI MELIUS FIGURA INC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMUM DOMI MELIUS FIGURA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2021 (4 years ago)
Entity Number: 5950424
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 205 ROCKAWAY AVE UNIT 2018, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 10000

Share Par Value 0.1

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PEILING WU Chief Executive Officer 205 ROCKAWAY AVE UNIT 2018, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2022-09-30 2024-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-07-31 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-26 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-02-26 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-02-26 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240731004161 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220930005899 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929015381 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210226010224 2021-02-26 CERTIFICATE OF INCORPORATION 2021-02-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State