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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
RAVIV GREENBERG | Chief Executive Officer | 1 GALLERIA DRIVE / SUITE 128, MIDDLETOWN, NY, United States, 10941 |
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) |
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