Name: | OPTIMUM COMPUTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Dec 1984 (40 years ago) |
Date of dissolution: | 01 Mar 2007 |
Entity Number: | 963358 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 23 SEQUOIA DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURAJEAN M AUPPERLE | Chief Executive Officer | 23 SEQUOIA DR, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
LAURAJEAN M AUPPERLE | DOS Process Agent | 23 SEQUOIA DR, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-11-20 | 2005-01-11 | Address | 23 SEQUOIS DR, HAUPPAUGE, NY, 11788, 2625, USA (Type of address: Principal Executive Office) |
2002-11-20 | 2005-01-11 | Address | 23 SEQUOIS DR, HAUPPAUGE, NY, 11788, 2625, USA (Type of address: Chief Executive Officer) |
2002-11-20 | 2005-01-11 | Address | 23 SEQUOIS DR, HAUPPAUGE, NY, 11788, 2625, USA (Type of address: Service of Process) |
1993-03-02 | 2002-11-20 | Address | 23 SEQUOIA DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 2002-11-20 | Address | 23 SEQUOIA DR, HAUPPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1993-03-02 | 2002-11-20 | Address | 23 SEQUOIA DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1984-12-28 | 1993-03-02 | Address | 21 REDWOOD LANE, BOX 741, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070301000376 | 2007-03-01 | CERTIFICATE OF DISSOLUTION | 2007-03-01 |
050111002384 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
021120002215 | 2002-11-20 | BIENNIAL STATEMENT | 2002-12-01 |
001129002284 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981208002062 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970113002252 | 1997-01-13 | BIENNIAL STATEMENT | 1996-12-01 |
931217002417 | 1993-12-17 | BIENNIAL STATEMENT | 1993-12-01 |
930302002817 | 1993-03-02 | BIENNIAL STATEMENT | 1992-12-01 |
B177338-2 | 1984-12-28 | CERTIFICATE OF INCORPORATION | 1984-12-28 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State