ELMA VILLAGE OPTICAL, INC.

Name: | ELMA VILLAGE OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Nov 1982 (43 years ago) |
Date of dissolution: | 27 Feb 2012 |
Entity Number: | 807203 |
ZIP code: | 14059 |
County: | Erie |
Place of Formation: | New York |
Address: | 2355 BOWEN RD, PO BOX 105, ELMA, NY, United States, 14059 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T O'CONNELL | Chief Executive Officer | 2355 BOWEN RD, PO BOX 105, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2355 BOWEN RD, PO BOX 105, ELMA, NY, United States, 14059 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-02 | 2002-10-28 | Address | 2355 BOWEN RD, ELMA, NY, 14059, 0105, USA (Type of address: Principal Executive Office) |
2000-11-02 | 2002-10-28 | Address | 2355 BOWEN RD, ELMA, NY, 14059, 0105, USA (Type of address: Chief Executive Officer) |
2000-11-02 | 2002-10-28 | Address | 2355 BOWEN RD, ELMA, NY, 14059, 0105, USA (Type of address: Service of Process) |
1992-11-30 | 2000-11-02 | Address | 2355 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer) |
1992-11-30 | 2000-11-02 | Address | 2355 BOWEN RD, ELMA, NY, 14059, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120227000510 | 2012-02-27 | CERTIFICATE OF DISSOLUTION | 2012-02-27 |
101123002794 | 2010-11-23 | BIENNIAL STATEMENT | 2010-11-01 |
081021002198 | 2008-10-21 | BIENNIAL STATEMENT | 2008-11-01 |
061101002188 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041207002475 | 2004-12-07 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State