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
Name | Role | Address |
---|---|---|
EDMOND STEVENS | Chief Executive Officer | 2541 BROADWAY, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2541 BROADWAY, NEW YORK, NY, United States, 10025 |
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) |
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