Name: | SILOR OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 1954 (71 years ago) |
Date of dissolution: | 07 Nov 1991 |
Entity Number: | 95325 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 262 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
SILOR OPTICAL, INC. | DOS Process Agent | 262 GLEN HEAD ROAD, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-05 | 1975-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1959-07-20 | 1976-05-10 | Address | 520-5TH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1959-01-22 | 1966-01-05 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
1959-01-22 | 1966-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1954-09-16 | 1959-01-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C247577-2 | 1997-05-16 | ASSUMED NAME CORP INITIAL FILING | 1997-05-16 |
911107000309 | 1991-11-07 | CERTIFICATE OF MERGER | 1991-11-07 |
A313741-7 | 1976-05-10 | CERTIFICATE OF AMENDMENT | 1976-05-10 |
A271796-3 | 1975-11-10 | CERTIFICATE OF AMENDMENT | 1975-11-10 |
836957-3 | 1970-05-28 | CERTIFICATE OF AMENDMENT | 1970-05-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State