Entity Name: | OPTICAL RADIATION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Oct 1996 (28 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Oct 1996 (28 years ago) |
Document Number: | F95000001637 |
FEI/EIN Number | 952621568 |
Address: | 555 THEODORE FREMD AVE., SUITE B-302, RYE, NY, 10580 |
Mail Address: | 555 THEODORE FREMD AVE., SUITE B-302, RYE, NY, 10580 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SULLIVAN WILLIAM | President | 1601 VALLEY VIEW LANE, DALLAS, TX, 75234 |
Name | Role | Address |
---|---|---|
SULLIVAN WILLIAM | Director | 1601 VALLEY VIEW LANE, DALLAS, TX, 75234 |
FRANKLIN MARTIN E | Director | 555 THEODORE FREMD AVE., RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
ASHKEN IAN | VDC | 555 THEODORE FREMD AVE., RYE, NY, 10580 |
Name | Role | Address |
---|---|---|
TREMBATH PETER H | Secretary | 6628 BERMUDA DUNES DRIVE, PLANO, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1996-10-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-10-24 | 555 THEODORE FREMD AVE., SUITE B-302, RYE, NY 10580 | No data |
CHANGE OF MAILING ADDRESS | 1996-10-24 | 555 THEODORE FREMD AVE., SUITE B-302, RYE, NY 10580 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-18 |
DOCUMENTS PRIOR TO 1997 | 1995-04-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State