Name: | OUTLOOK OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1982 (43 years ago) |
Entity Number: | 770988 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 370 LEXINGTON AVE, SUITE 1208, NEW YORK, NY, United States, 10017 |
Principal Address: | 119 STRATFORD N, ROSYLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE FARBER | Chief Executive Officer | 888 WILLIS AVE, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
GRAU & WEINER | DOS Process Agent | 370 LEXINGTON AVE, SUITE 1208, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-23 | 2006-05-30 | Address | 72 LENT DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1995-05-11 | 2002-05-23 | Address | 79 FOREST RD, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2002-05-23 | Address | 888 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120510006181 | 2012-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
100514002281 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080516003234 | 2008-05-16 | BIENNIAL STATEMENT | 2008-05-01 |
060530002562 | 2006-05-30 | BIENNIAL STATEMENT | 2006-05-01 |
040708002031 | 2004-07-08 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State