PEARLE VISION, INC.

Name: | PEARLE VISION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1986 (39 years ago) |
Date of dissolution: | 07 Aug 2009 |
Entity Number: | 1070668 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1925 ENTERPRISE PARKWAY, TWINSBURG, OH, United States, 44087 |
Address: | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY HANSON | Chief Executive Officer | 991 CREEKSIDE CIRCLE, NAPERVILLE, IL, United States, 60563 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2004-04-29 | Address | ATTN: TAX DEPT, 1925 ENTERPRISE PARKWAY, TWINSBURG, OH, 44087, USA (Type of address: Principal Executive Office) |
1999-10-14 | 2008-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-14 | 2008-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-05-27 | 2002-04-03 | Address | 5915 LANDERBROOK DR, STE 300, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office) |
1998-05-27 | 2004-04-29 | Address | 5915 LANDERBROOK DR, STE 300, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090807000018 | 2009-08-07 | CERTIFICATE OF TERMINATION | 2009-08-07 |
080520000423 | 2008-05-20 | CERTIFICATE OF CHANGE | 2008-05-20 |
040429002013 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
020403002415 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000502002595 | 2000-05-02 | BIENNIAL STATEMENT | 2000-04-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-08-06 | 2021-09-10 | Billing Dispute | No | 0.00 | No Satisfactory Agreement |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State