FILM OPTICALS INC.

Name: | FILM OPTICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Dec 1946 (79 years ago) |
Entity Number: | 60406 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 421 W. 54TH ST., NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FILM OPTICALS INC. | DOS Process Agent | 421 W. 54TH ST., NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1960-01-14 | 1960-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 50 |
1960-01-14 | 1960-01-14 | Shares | Share type: PAR VALUE, Number of shares: 120000, Par value: 0.05 |
1952-08-07 | 1960-01-14 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 50 |
1946-12-02 | 1952-08-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1946-12-02 | 1960-01-15 | Address | 345 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C174591-2 | 1991-03-01 | ASSUMED NAME CORP INITIAL FILING | 1991-03-01 |
338210 | 1962-08-08 | CERTIFICATE OF AMENDMENT | 1962-08-08 |
337601 | 1962-08-03 | CERTIFICATE OF AMENDMENT | 1962-08-03 |
336633 | 1962-07-26 | CERTIFICATE OF AMENDMENT | 1962-07-26 |
196802 | 1960-01-15 | CERTIFICATE OF AMENDMENT | 1960-01-15 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State