COLUMBIA OPTICIANS, INC.

Name: | COLUMBIA OPTICIANS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1983 (42 years ago) |
Date of dissolution: | 07 Apr 2021 |
Entity Number: | 847039 |
ZIP code: | 10027 |
County: | New York |
Place of Formation: | New York |
Address: | 1246 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1246 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Name | Role | Address |
---|---|---|
RANDY ROTH | Chief Executive Officer | 1246 AMSTERDAM AVE, NEW YORK, NY, United States, 10027 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-14 | 2013-11-07 | Address | 496 13TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1995-06-14 | 1999-12-29 | Address | 1244 AMSTERDAM AVENUE, NEW YORK, NY, 10027, 5924, USA (Type of address: Principal Executive Office) |
1983-11-25 | 1999-12-29 | Address | 60 LAWRENCE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210407000516 | 2021-04-07 | CERTIFICATE OF DISSOLUTION | 2021-04-07 |
131107006475 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111207002339 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
091124002612 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
071205002778 | 2007-12-05 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State