Name: | WISE EYES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1990 (35 years ago) |
Entity Number: | 1457281 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 436 Woodbury Rd, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LERNER | Chief Executive Officer | 436 WOODBURY RD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
JOSEPH LERNER | DOS Process Agent | 436 Woodbury Rd, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-11 | 2024-02-11 | Address | 436 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-02-11 | 2024-02-11 | Address | 10 WASHINGTON AVE, PLAINVIEW, NY, 11803, 4020, USA (Type of address: Chief Executive Officer) |
2016-06-01 | 2024-02-11 | Address | 10 WASHINGTON AVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2002-05-28 | 2012-06-05 | Address | 10 WASHINGTON AVE, PLAINAVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1993-01-28 | 2016-06-01 | Address | 10 WASHINGTON AVE, PLAINVIEW, NY, 11803, 4020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240211000134 | 2024-02-11 | BIENNIAL STATEMENT | 2024-02-11 |
200605060758 | 2020-06-05 | BIENNIAL STATEMENT | 2020-06-01 |
180601006213 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007549 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140602006257 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State