Search icon

EYE TO EYE VISION CENTER OF MIDDLETOWN, INC.

Company Details

Name: EYE TO EYE VISION CENTER OF MIDDLETOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (34 years ago)
Entity Number: 1484638
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
RAVIV GREENBERG Chief Executive Officer 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2000-10-27 2006-10-25 Address 1 GALLERIA DR, STE 128, MIDDLETOWN, NY, 10941, 3028, USA (Type of address: Chief Executive Officer)
1999-03-03 2000-10-27 Address C/O EYE TO EYE VISION CENTER, 1 GALLERIA DRIVE-SUITE 128, MIDDLETOWN, NY, 10941, 3028, USA (Type of address: Chief Executive Officer)
1999-03-03 2006-10-25 Address 1 GALLERIA DRIVE, SUITE 128, MIDDLETOWN, NY, 10941, 3028, USA (Type of address: Service of Process)
1999-03-03 2006-10-25 Address 1 GALLERIA DRIVE, SUITE 128, MIDDLETOWN, NY, 10941, 3028, USA (Type of address: Principal Executive Office)
1992-11-17 1999-03-03 Address C/O EYE TO EYE VISION CENTER, 1 GALLERIA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1992-11-17 1999-03-03 Address 1 GALLERIA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1992-11-17 1999-03-03 Address 1 GALLERIA DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1990-10-29 1992-11-17 Address 33 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061025002406 2006-10-25 BIENNIAL STATEMENT 2006-10-01
041117002458 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020930002916 2002-09-30 BIENNIAL STATEMENT 2002-10-01
001027002134 2000-10-27 BIENNIAL STATEMENT 2000-10-01
990303002684 1999-03-03 BIENNIAL STATEMENT 1998-10-01
961018002221 1996-10-18 BIENNIAL STATEMENT 1996-10-01
931025003002 1993-10-25 BIENNIAL STATEMENT 1993-10-01
921117002575 1992-11-17 BIENNIAL STATEMENT 1992-10-01
901029000193 1990-10-29 CERTIFICATE OF INCORPORATION 1990-10-29

Date of last update: 26 Feb 2025

Sources: New York Secretary of State