Name: | 20/20 OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1983 (42 years ago) |
Date of dissolution: | 30 Mar 2005 |
Entity Number: | 844020 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 57 E 8TH ST, NEW YORK, NY, United States, 10003 |
Contact Details
Phone +1 646-600-1145
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 E 8TH ST, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MICHAEL TOBACK | Chief Executive Officer | 57 EAST 8TH STREET, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1410670-DCA | Inactive | Business | 2011-10-14 | 2013-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1999-06-23 | 2003-06-10 | Address | 57 W 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1999-06-23 | Address | 444 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1992-12-09 | 1999-06-23 | Address | 65 EAST 8TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1983-05-24 | 1999-06-23 | Address | 65 EAST EIGHTH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1743080 | 2005-03-30 | DISSOLUTION BY PROCLAMATION | 2005-03-30 |
030610002245 | 2003-06-10 | BIENNIAL STATEMENT | 2003-05-01 |
010627002090 | 2001-06-27 | BIENNIAL STATEMENT | 2001-05-01 |
990623002548 | 1999-06-23 | BIENNIAL STATEMENT | 1999-05-01 |
000046004013 | 1993-09-13 | BIENNIAL STATEMENT | 1993-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
176395 | LL VIO | INVOICED | 2012-03-07 | 500 | LL - License Violation |
1087330 | LICENSE | INVOICED | 2011-10-14 | 170 | Secondhand Dealer General License Fee |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State