Name: | BROADWAY VISION CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1992 (33 years ago) |
Entity Number: | 1605733 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 3582 BROADWAY, NEW YORK, NY, United States, 10031 |
Address: | 521 W. 146TH ST., UNIT 129, NEW YORK, NY, United States, 10031 |
Contact Details
Phone +1 212-234-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS RADETZKY | Chief Executive Officer | 3582 BROADWAY, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
BROADWAY VISION CENTER INC. | DOS Process Agent | 521 W. 146TH ST., UNIT 129, NEW YORK, NY, United States, 10031 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-15 | 2024-06-15 | Address | 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2024-06-15 | 2024-06-15 | Address | 3582 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2018-01-29 | 2024-06-15 | Address | 521 W. 146TH ST., UNIT 129, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
2008-01-16 | 2024-06-15 | Address | 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2008-01-16 | 2018-01-29 | Address | 3553 BROADWAY, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240615000092 | 2024-06-15 | BIENNIAL STATEMENT | 2024-06-15 |
180129006113 | 2018-01-29 | BIENNIAL STATEMENT | 2018-01-01 |
140310002298 | 2014-03-10 | BIENNIAL STATEMENT | 2014-01-01 |
120201002652 | 2012-02-01 | BIENNIAL STATEMENT | 2012-01-01 |
080116002874 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State