Name: | VISION WORLD OF RIDGEWOOD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 1990 (35 years ago) |
Entity Number: | 1417448 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Contact Details
Phone +1 718-497-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHERI SMITH | Chief Executive Officer | 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-52 MYRTLE AVE, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-29 | 2014-02-27 | Address | 142 BAKER HILL ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-02-29 | Address | 57-52 MYRTLE AVENUE, RIDGEWOOD, NY, 11358, USA (Type of address: Chief Executive Officer) |
1993-06-03 | 1996-02-29 | Address | 469 SUNRISE HIGHWAY, LYNBROOK, NY, 11536, USA (Type of address: Principal Executive Office) |
1990-01-26 | 1996-02-29 | Address | INC., 469 SUNRISE HIGHWAY, LYNBROOK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002469 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
120222002518 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100201002708 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080123002712 | 2008-01-23 | BIENNIAL STATEMENT | 2008-01-01 |
060310002053 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State