Search icon

COLE VISION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COLE VISION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1988 (37 years ago)
Date of dissolution: 06 Aug 2009
Entity Number: 1312703
ZIP code: 10001
County: New York
Place of Formation: Delaware
Principal Address: ATTN: TAX DEPT, 1925 ENTERPRISE PKWY, TWINSBURG, OH, United States, 44087
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
VALERIO GIACOBBI Chief Executive Officer 6546 HERITAGE CLUB DR, MOSAN, OH, United States, 45040

DOS Process Agent

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

National Provider Identifier

NPI Number:
1649591470

Authorized Person:

Name:
WENDY UHLS
Role:
MEDICARE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-09-20 2008-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2008-05-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-04-27 2005-02-03 Address 5915 LANDERBROOK DRIVE #300, CLEVELAND, OH, 44124, USA (Type of address: Chief Executive Officer)
1993-04-27 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-27 2005-02-03 Address 5915 LANDERBROOK DRIVE #300, CLEVELAND, OH, 44124, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090806000815 2009-08-06 CERTIFICATE OF TERMINATION 2009-08-06
080507000848 2008-05-07 CERTIFICATE OF CHANGE 2008-05-07
050203002666 2005-02-03 BIENNIAL STATEMENT 2004-12-01
021213002288 2002-12-13 BIENNIAL STATEMENT 2002-12-01
010104002617 2001-01-04 BIENNIAL STATEMENT 2000-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State