Name: | KIRK OPTICAL LENS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1948 (77 years ago) |
Date of dissolution: | 24 May 2011 |
Entity Number: | 61861 |
ZIP code: | 11757 |
County: | Bronx |
Place of Formation: | New York |
Address: | 373 CATSKILL AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 373 CATSKILL AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
ROBERT GRUENBERG, JR | Chief Executive Officer | 737 CATSKILL AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2023-11-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-23 | 2010-08-02 | Address | 174 SOUTH 4TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2009-02-23 | 2010-08-02 | Address | 174 SOUTH 4TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2009-02-23 | 2010-08-02 | Address | 174 SOUTH 4TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1959-09-16 | 2023-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110524000496 | 2011-05-24 | CERTIFICATE OF DISSOLUTION | 2011-05-24 |
100802002358 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
090223002947 | 2009-02-23 | BIENNIAL STATEMENT | 2008-07-01 |
Z011042-2 | 1980-05-16 | ASSUMED NAME CORP INITIAL FILING | 1980-05-16 |
177934 | 1959-09-16 | CERTIFICATE OF AMENDMENT | 1959-09-16 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State