Search icon

PETERS OPTICAL CO., INC.

Company Details

Name: PETERS OPTICAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 1947 (78 years ago)
Date of dissolution: 23 Dec 1996
Entity Number: 79140
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 65 MAIN ST., BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 MAIN ST., BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
DAVID W. CROCKER Chief Executive Officer 65 MAIN ST., BINGHAMTON, NY, United States, 13905

History

Start date End date Type Value
1947-01-27 1993-03-03 Address 43 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961223000190 1996-12-23 CERTIFICATE OF DISSOLUTION 1996-12-23
940125002605 1994-01-25 BIENNIAL STATEMENT 1994-01-01
930303002821 1993-03-03 BIENNIAL STATEMENT 1993-01-01
C154670-2 1990-06-20 ASSUMED NAME CORP INITIAL FILING 1990-06-20
6930-69 1947-01-27 CERTIFICATE OF INCORPORATION 1947-01-27

Date of last update: 02 Mar 2025

Sources: New York Secretary of State