Name: | STERLING OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1950 (75 years ago) |
Entity Number: | 63711 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Shares Details
Shares issued 0
Share Par Value 1000000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
1979-11-16 | 1990-11-09 | Name | IPCO CORPORATION |
1968-11-07 | 1979-11-16 | Shares | Share type: PAR VALUE, Number of shares: 8500000, Par value: 1 |
1966-10-28 | 1968-11-07 | Shares | Share type: PAR VALUE, Number of shares: 4000000, Par value: 1 |
1962-05-16 | 1975-12-31 | Address | 161 AVE.OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1961-12-18 | 1962-05-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 520000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901109000242 | 1990-11-09 | CERTIFICATE OF AMENDMENT | 1990-11-09 |
B570747-6 | 1987-11-24 | CERTIFICATE OF AMENDMENT | 1987-11-24 |
B377294-22 | 1986-07-03 | CERTIFICATE OF AMENDMENT | 1986-07-03 |
B342402-9 | 1986-04-04 | CERTIFICATE OF AMENDMENT | 1986-04-04 |
B299943-2 | 1985-12-16 | ASSUMED NAME CORP INITIAL FILING | 1985-12-16 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-03-20 | 2017-04-03 | Exchange Goods/Contract Cancelled | Yes | 75.00 | Store Credit |
2014-10-02 | 2014-10-09 | Exchange Goods/Contract Cancelled | No | 0.00 | Advised to Sue |
2014-04-04 | 2014-04-10 | Non-Delivery of Service | No | 0.00 | Consumer Took Action |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State