Search icon

A.R.W. OPTICAL CORP.

Company Details

Name: A.R.W. OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1980 (45 years ago)
Entity Number: 624115
ZIP code: 28405
County: Westchester
Place of Formation: New York
Address: 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GUNTHER WOLFF Chief Executive Officer 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2021 CAPITAL DRIVE, WILMINGTON, NC, United States, 28405

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
M4ZBRGJE6EA8
CAGE Code:
3FDK2
UEI Expiration Date:
2025-01-20

Business Information

Activation Date:
2024-01-23
Initial Registration Date:
2003-05-10

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2017-12-18 2024-04-15 Address 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Chief Executive Officer)
2017-12-13 2024-04-15 Address 2021 CAPITAL DRIVE, WILMINGTON, NC, 28405, USA (Type of address: Service of Process)
1992-10-30 2017-12-18 Address 30 CLINTON AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Principal Executive Office)
1992-10-30 2017-12-18 Address 30 CLINTON AVENUE, VALLEY STREAM, NY, 11582, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240415004051 2024-04-15 BIENNIAL STATEMENT 2024-04-15
221121003422 2022-11-21 BIENNIAL STATEMENT 2022-04-01
171218002019 2017-12-18 BIENNIAL STATEMENT 2016-04-01
171213000443 2017-12-13 CERTIFICATE OF CHANGE 2017-12-13
000044004259 1993-08-30 BIENNIAL STATEMENT 1993-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State