Search icon

MY-OP (NY) LLC

Company Details

Entity Name: MY-OP (NY) LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 13 Oct 2016 (8 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: M16000008188
FEI/EIN Number 134140027
Address: 8570 W. SUNSET BLVD., SUITE 200, WEST HOLLYWOOD, CA, 90069, US
Mail Address: 8570 W. SUNSET BLVD., SUITE 200, WEST HOLLYWOOD, CA, 90069, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
SCHULTE DAVID President 8570 W. SUNSET BLVD., SUITE 200, WEST HOLLYWOOD, CA, 90069

Chief Executive Officer

Name Role Address
SCHULTE DAVID Chief Executive Officer 8570 W. SUNSET BLVD., SUITE 200, WEST HOLLYWOOD, CA, 90069

Secretary

Name Role Address
PACIFICO MARIO Secretary 4000 LUXOTTICA PLACE, MASON, OH, 45040

Vice President

Name Role Address
PACIFICO MARIO Vice President 4000 LUXOTTICA PLACE, MASON, OH, 45040

Executive Vice President

Name Role Address
BOXER MICHAEL A Executive Vice President 4000 LUXOTTICA PLACE, MASON, OH, 45040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111410 OLIVER PEOPLES EXPIRED 2016-10-13 2021-12-31 No data ARREN:CARA LONDIN, 12 PARK HARBOR DRIVE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-05-24 No data No data

Documents

Name Date
LC Withdrawal 2017-05-24
Foreign Limited 2016-10-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State