Search icon

HEIGHTS OPTICIANS, INC.

Company Details

Name: HEIGHTS OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1980 (45 years ago)
Date of dissolution: 12 Apr 2022
Entity Number: 639874
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARTIN WEISS Chief Executive Officer 151 MONTAGUE ST, BROOKLYN, NY, United States, 11201

National Provider Identifier

NPI Number:
1760550982

Authorized Person:

Name:
MR. ALAN FERNAND
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7188754609

History

Start date End date Type Value
1995-04-26 2022-09-19 Address 151 MONTAGUE ST, BROOKLYN, NY, 11201, 3504, USA (Type of address: Chief Executive Officer)
1995-04-26 2022-09-19 Address 151 MONTAGUE ST, BROOKLYN, NY, 11201, 3504, USA (Type of address: Service of Process)
1980-07-18 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-07-18 1995-04-26 Address 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220919003189 2022-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-12
120806002251 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100825002396 2010-08-25 BIENNIAL STATEMENT 2010-07-01
080806002796 2008-08-06 BIENNIAL STATEMENT 2008-07-01
040902002215 2004-09-02 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State