Search icon

OPTREX AMERICA INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OPTREX AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1981 (44 years ago)
Date of dissolution: 22 Jul 2005
Entity Number: 692817
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 46723 FIVE MILE RD, PLYMOUTH, MI, United States, 48170
Address: 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
HIROSHI KAKITA Chief Executive Officer 46723 FIVE MILE RD, PLYMOUTH, MI, United States, 48170

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-918-809
State:
Alabama

History

Start date End date Type Value
2001-04-20 2005-06-13 Address 44160 PLYMOUTH OAKS DR, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer)
2001-04-20 2005-06-13 Address 44160 PLYMOUTH OAKS DR, PLYMOUTH, MI, 48170, USA (Type of address: Principal Executive Office)
1991-05-30 2005-03-23 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
1985-05-15 2001-04-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-04-14 1991-05-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
050722000452 2005-07-22 CERTIFICATE OF MERGER 2005-07-22
050613002779 2005-06-13 BIENNIAL STATEMENT 2005-04-01
050323000840 2005-03-23 CERTIFICATE OF AMENDMENT 2005-03-23
030509002491 2003-05-09 BIENNIAL STATEMENT 2003-04-01
010420002526 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State