Search icon

EDMOND OPTICAL CORP.

Company Details

Name: EDMOND OPTICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Apr 1983 (42 years ago)
Date of dissolution: 15 Mar 1994
Entity Number: 836524
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2541 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDMOND STEVENS Chief Executive Officer 2541 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2541 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1992-11-09 1993-07-30 Address 2561 BROADWAY, NEW YORK, NY, 10025, 5657, USA (Type of address: Chief Executive Officer)
1992-11-09 1993-07-30 Address 2561 BROADWAY, NEW YORK, NY, 10025, 5657, USA (Type of address: Principal Executive Office)
1992-11-09 1993-07-30 Address 2561 BROADWAY, NEW YORK, NY, 10025, 5657, USA (Type of address: Service of Process)
1983-04-20 1992-11-09 Address 275 WEST 96TH ST., NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940315000271 1994-03-15 CERTIFICATE OF DISSOLUTION 1994-03-15
930730002033 1993-07-30 BIENNIAL STATEMENT 1993-04-01
921109002088 1992-11-09 BIENNIAL STATEMENT 1992-04-01
A972123-7 1983-04-20 CERTIFICATE OF INCORPORATION 1983-04-20

Date of last update: 28 Feb 2025

Sources: New York Secretary of State