Name: | NEW YORK OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1983 (42 years ago) |
Entity Number: | 861571 |
ZIP code: | 11206 |
County: | Kings |
Place of Formation: | New York |
Address: | 48 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WAYNE TABACHNICK | Chief Executive Officer | 48 GRAHAM AVE, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-08 | 2005-10-25 | Address | 65 VILLES CIRCLE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1983-08-15 | 2021-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-08-15 | 1993-10-08 | Address | 48 GRAHAM AVE., BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221212000622 | 2022-12-12 | BIENNIAL STATEMENT | 2021-08-01 |
130805007012 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110901002438 | 2011-09-01 | BIENNIAL STATEMENT | 2011-08-01 |
090901002566 | 2009-09-01 | BIENNIAL STATEMENT | 2009-08-01 |
070813003161 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State