Search icon

OPTIMATION, INC.

Company Details

Name: OPTIMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1983 (42 years ago)
Date of dissolution: 07 Apr 1994
Entity Number: 864499
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 165 EAST 32ND STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A. MOLDAWER Chief Executive Officer 165 EAST 32ND STREET, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RICHARD A. MOLDAWER DOS Process Agent 165 EAST 32ND STREET, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1983-08-29 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-08-29 1993-04-12 Address 165 EAST 32ND ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940407000433 1994-04-07 CERTIFICATE OF DISSOLUTION 1994-04-07
930901002346 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930412003140 1993-04-12 BIENNIAL STATEMENT 1992-08-01
B015355-6 1983-08-29 CERTIFICATE OF INCORPORATION 1983-08-29

Trademarks Section

Serial Number:
73466497
Mark:
OPTIMATION
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-02-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
OPTIMATION

Goods And Services

For:
Software Consulting Services
First Use:
1983-10-18
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 17 Mar 2025

Sources: New York Secretary of State