Name: | COHEN FASHION OPTICAL OF 76TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1985 (40 years ago) |
Entity Number: | 1000234 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 100 Quentin Roosevelt Boulevard, Suite 400, Garden City, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN GOLDBERG | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
RICHARD WINTER | Chief Executive Officer | 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 400, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 100 QUENTIN ROOSEVELT BOULEVARD, SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2023-12-06 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2003-07-25 | 2023-12-06 | Address | 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1999-02-12 | 2023-12-06 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2003-07-25 | Address | ARLENE FLOHR ESQ, 880 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1985-05-28 | 1999-02-12 | Address | 77-40 VLEIGH PLACE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
1985-05-28 | 2023-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001324 | 2023-12-06 | BIENNIAL STATEMENT | 2023-05-01 |
030725000537 | 2003-07-25 | CERTIFICATE OF CHANGE | 2003-07-25 |
990212002009 | 1999-02-12 | BIENNIAL STATEMENT | 1997-05-01 |
B230871-3 | 1985-05-28 | CERTIFICATE OF INCORPORATION | 1985-05-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State