P.M.H. OPTICAL, INC.

Name: | P.M.H. OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1982 (43 years ago) |
Entity Number: | 748672 |
ZIP code: | 11753 |
County: | New York |
Place of Formation: | New York |
Address: | 328 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Principal Address: | 17 HELLER COURT, DIX HILLS, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARSHA HANS | Chief Executive Officer | 17 HELLER COURT, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
PEARLE VISION CENTER | DOS Process Agent | 328 NORTH BROADWAY, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-01-02 | Address | 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-14 | 2023-11-14 | Address | 17 HELLER COURT, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-11-14 | 2024-01-02 | Address | 328 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102001164 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
231114003940 | 2023-11-14 | BIENNIAL STATEMENT | 2022-01-01 |
200110060309 | 2020-01-10 | BIENNIAL STATEMENT | 2020-01-01 |
181101007517 | 2018-11-01 | BIENNIAL STATEMENT | 2018-01-01 |
140224002127 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State