Name: | EASTVIEW VISION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1990 (34 years ago) |
Date of dissolution: | 14 Sep 2021 |
Entity Number: | 1494936 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, United States, 14424 |
Principal Address: | 6081 RTE 96 SOUTH STE 8, FARMINGTON, NY, United States, 14425 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JOHNSON | Chief Executive Officer | PO BOX 162, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
EASTVIEW VISION INC. | DOS Process Agent | PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-13 | 2022-04-10 | Address | PO BOX 162, 6081 RTE 96 SOUTH STE 8, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
2005-01-25 | 2022-04-10 | Address | PO BOX 162, CANANDAIGUA, NY, 14424, 0162, USA (Type of address: Chief Executive Officer) |
2005-01-25 | 2018-12-13 | Address | STERLING OPTICAL, 6081 RTE 96 SOUTH STE 8, FARMINGTON, NY, 14425, USA (Type of address: Service of Process) |
1997-01-02 | 2005-01-25 | Address | 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1997-01-02 | 2005-01-25 | Address | 141 EASTVIEW MALL, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220410000652 | 2021-09-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-14 |
181213006526 | 2018-12-13 | BIENNIAL STATEMENT | 2018-12-01 |
161201006716 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141201006098 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121217006536 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State