Search icon

EYE APPEAL OPTICIANS, INC.

Company Details

Name: EYE APPEAL OPTICIANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1987 (37 years ago)
Date of dissolution: 14 Jun 2018
Entity Number: 1222288
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 WESTCHESTER AVE., SUITE S-608, RYE BROOK, NY, United States, 10573
Principal Address: 1097 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT RIPPA DOS Process Agent 800 WESTCHESTER AVE., SUITE S-608, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
RICHARD RIPPA Chief Executive Officer 1097 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

National Provider Identifier

NPI Number:
1801941430

Authorized Person:

Name:
JUNE LIBERTINO
Role:
OFFICE MGR
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes
Selected Taxonomy:
152WL0500X - Low Vision Rehabilitation Optometrist
Is Primary:
No
Selected Taxonomy:
152WP0200X - Pediatric Optometrist
Is Primary:
No
Selected Taxonomy:
152WS0006X - Sports Vision Optometrist
Is Primary:
No
Selected Taxonomy:
152WX0102X - Occupational Vision Optometrist
Is Primary:
No

Contacts:

Fax:
8454717746

History

Start date End date Type Value
1999-11-23 2013-11-05 Address 2975 WESTCHESTER AVE., SUITE 207, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
1995-02-09 1999-11-23 Address 243 ROUTE 55, FREEDOM BUSINESS CENTER, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
1995-02-09 1999-11-23 Address 243 ROUTE 55, FREEDOM BUSINESS CENTER, LAGRANGEVILLE, NY, 12540, USA (Type of address: Principal Executive Office)
1995-02-09 1999-11-23 Address 11 MARTINE AVENUE, WHITE PLAINS, NY, 10606, 1934, USA (Type of address: Service of Process)
1987-11-25 1995-02-09 Address 4 CROMWELL PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614000551 2018-06-14 CERTIFICATE OF DISSOLUTION 2018-06-14
131105006246 2013-11-05 BIENNIAL STATEMENT 2013-11-01
111128002847 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091030002282 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071109002804 2007-11-09 BIENNIAL STATEMENT 2007-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State