Search icon

1001 OPTICS, INC.

Print

Details

Entity Number 2313508

Status Active

Name1001 OPTICS, INC.

CountyNew York

Date of registration 05 Nov 1998 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1001 PARK AVE, NEW YORK, NY, United States, 10028

Principal Address ZIP code 10028

Address 1001 PARK AVE., NEW YORK, NY, United States, 10028

Address ZIP code 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROBERT FRIEDMAN

Chief Executive Officer

1001 PARK AVE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

1001 PARK AVE., NEW YORK, NY, United States, 10028

History

Start date End date Type Value

2000-11-27

2010-11-17

Address

1075 PARK AVE APT 10D, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

2000-11-27

2016-11-01

Address

1001 PARK AVE, NEW YOROK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date

161101007129

2016-11-01

BIENNIAL STATEMENT

2016-11-01

141106006971

2014-11-06

BIENNIAL STATEMENT

2014-11-01

121119002078

2012-11-19

BIENNIAL STATEMENT

2012-11-01

101117002110

2010-11-17

BIENNIAL STATEMENT

2010-11-01

081203003103

2008-12-03

BIENNIAL STATEMENT

2008-11-01

041213002994

2004-12-13

BIENNIAL STATEMENT

2004-11-01

021030002543

2002-10-30

BIENNIAL STATEMENT

2002-11-01

001127002688

2000-11-27

BIENNIAL STATEMENT

2000-11-01

981105000387

1998-11-05

CERTIFICATE OF INCORPORATION

1998-11-05

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts