Search icon

B & B EYES INC.

Company Details

Name: B & B EYES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317714
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1125 LEXINGTON AVE, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BISTRICER Chief Executive Officer 35 E 85TH ST, APT 2C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 LEXINGTON AVE, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2003-01-02 2011-01-14 Address 794 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2003-01-02 2011-01-14 Address 794 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-02-08 2001-05-22 Address 340 E 64TH STREET #5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-02-25 2003-01-02 Address 795 LEXINGTON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-25 1999-02-08 Address 200 E 61ST ST #15A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110114002817 2011-01-14 BIENNIAL STATEMENT 2011-01-01
061229002594 2006-12-29 BIENNIAL STATEMENT 2007-01-01
050204002615 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030102002918 2003-01-02 BIENNIAL STATEMENT 2003-01-01
010522002688 2001-05-22 BIENNIAL STATEMENT 2001-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State