OPTICAL INSIGHT INC.

Name: | OPTICAL INSIGHT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1983 (42 years ago) |
Entity Number: | 865268 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
JEFFREY BILFELD | Chief Executive Officer | 7 HANOVER SQUARE, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 2000-01-27 | Address | 7 HANOVER SQUARE, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
1983-12-07 | 1993-01-25 | Address | 2225 E 59TH PLACE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140130002448 | 2014-01-30 | BIENNIAL STATEMENT | 2013-12-01 |
120105002750 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
091214002558 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071221002718 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
060120002880 | 2006-01-20 | BIENNIAL STATEMENT | 2005-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3010739 | OL VIO | INVOICED | 2019-04-01 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-22 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State