Name: | OPTICAL SHOPS OF AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 May 1984 (41 years ago) |
Date of dissolution: | 18 Dec 2018 |
Entity Number: | 917636 |
ZIP code: | 11050 |
County: | Kings |
Place of Formation: | Nebraska |
Address: | 20 VANDERVENTER AVENUE WEST, SUITE LL2, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
THE CORPORATION | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALAN SANDMAN | Chief Executive Officer | 20 VANDERVENTER AVENUE WEST, SUITE LL2, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2018-12-18 | Address | 20 VANDERVENTER AVENUE, WEST - LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2014-05-09 | 2018-05-01 | Address | 20 VANDERVENTER AVENUE, WEST - LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2014-05-09 | 2016-05-05 | Address | 20 VANDERVENTER AVENUE, WEST - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2014-05-09 | 2016-05-05 | Address | 20 VANDERVENTER AVENUE, WEST - STE. LL2, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
2008-05-19 | 2014-05-09 | Address | 23 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-13035 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181218000595 | 2018-12-18 | SURRENDER OF AUTHORITY | 2018-12-18 |
180501007660 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160505006154 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
140509006378 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1629578 | OL VIO | INVOICED | 2014-03-21 | 625 | OL - Other Violation |
208173 | OL VIO | INVOICED | 2013-07-05 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-03-10 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 5 | 5 | No data | No data |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State