Name: | COHEN'S FASHION OPTICAL OF STATEN ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1991 (34 years ago) |
Entity Number: | 1512657 |
ZIP code: | 11530 |
County: | Richmond |
Place of Formation: | New York |
Address: | 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
C/O ADAM M. STAHL, ESQ. | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-09 | 2003-07-30 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, 1558, USA (Type of address: Service of Process) |
1994-05-02 | 1997-04-09 | Address | 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer) |
1994-05-02 | 1997-04-09 | Address | 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process) |
1994-05-02 | 1997-04-09 | Address | 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1994-05-02 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1994-05-02 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1993-05-20 | 1994-05-02 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1991-03-01 | 1993-05-20 | Address | 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030730000193 | 2003-07-30 | CERTIFICATE OF CHANGE | 2003-07-30 |
010706002202 | 2001-07-06 | BIENNIAL STATEMENT | 2001-03-01 |
990315002770 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970409002193 | 1997-04-09 | BIENNIAL STATEMENT | 1997-03-01 |
940502002367 | 1994-05-02 | BIENNIAL STATEMENT | 1994-03-01 |
930520002380 | 1993-05-20 | BIENNIAL STATEMENT | 1993-03-01 |
910301000122 | 1991-03-01 | CERTIFICATE OF INCORPORATION | 1991-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State