Search icon

OPTIMEDIA INTERNATIONAL U.S., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OPTIMEDIA INTERNATIONAL U.S., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1982 (43 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 756973
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 375 HUDSON STREET, 7TH FLOOR, NEW YORK, NY, United States, 10014
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD HAMILTON Chief Executive Officer 325 HUDSON STREET, NEW YORK, NY, United States, 10014

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2003-03-19 2003-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1998-04-21 2003-03-28 Address 450 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1998-04-21 2003-03-28 Address 450 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-04-21 2003-03-19 Address 450 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-16 1998-04-21 Address 460 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031231000150 2003-12-31 CERTIFICATE OF MERGER 2003-12-31
030328002598 2003-03-28 BIENNIAL STATEMENT 2002-03-01
030319000319 2003-03-19 CERTIFICATE OF CHANGE 2003-03-19
000417000404 2000-04-17 CERTIFICATE OF AMENDMENT 2000-04-17
980421002088 1998-04-21 BIENNIAL STATEMENT 1998-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State