Name: | CAPTREE OPTICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1982 (43 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 763160 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GLASER | Chief Executive Officer | 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
PAUL GLASER | DOS Process Agent | 11 PADDOCK DRIVE, FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-01 | 2022-09-14 | Address | 11 PADDOCK DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process) |
2020-04-01 | 2022-09-14 | Address | 11 PADDOCK DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2020-04-01 | Address | 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2020-04-01 | Address | 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2020-04-01 | Address | 40 E MAIN STREET, BABYLON, NY, 11702, 3508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220914003747 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
200401060879 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180402006820 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160408006100 | 2016-04-08 | BIENNIAL STATEMENT | 2016-04-01 |
140416006437 | 2014-04-16 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State