Name: | BLEECKER EYEWEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Feb 1986 (39 years ago) |
Date of dissolution: | 27 May 1994 |
Entity Number: | 1057222 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 EAST 52ND STREET #5A, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOEL F NOMMICK | DOS Process Agent | 400 EAST 52ND STREET #5A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JOEL F NOMMICK | Chief Executive Officer | 400 EAST 52ND STREET #5A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1988-07-07 | 1993-06-18 | Address | KORLL & TRACT, 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
1986-02-12 | 1988-07-07 | Address | 225 WEST 34TH ST, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
940527000307 | 1994-05-27 | CERTIFICATE OF MERGER | 1994-05-27 |
940214002017 | 1994-02-14 | BIENNIAL STATEMENT | 1994-02-01 |
930618002134 | 1993-06-18 | BIENNIAL STATEMENT | 1993-02-01 |
B660226-3 | 1988-07-07 | CERTIFICATE OF AMENDMENT | 1988-07-07 |
B321203-4 | 1986-02-12 | CERTIFICATE OF INCORPORATION | 1986-02-12 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State