Search icon

STERLING VISION OF BAY STREET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STERLING VISION OF BAY STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1992 (33 years ago)
Entity Number: 1643288
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 508, GARDEN CITY, NY, United States, 11530
Address: 100 QUENTIN ROOSEVELT BLD, SUITE 508, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Agent

Name Role Address
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent 62 WHITE STREET, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
EMERGINING VISION INC DOS Process Agent 100 QUENTIN ROOSEVELT BLD, SUITE 508, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2000-09-13 2002-07-12 Address 62 WHITE ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-03 2002-07-12 Address 1500 HEMPSTEAD TPK, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1998-08-05 2000-09-13 Address 80 STATE STREET, ALBANY, NY, 11554, USA (Type of address: Service of Process)
1998-08-05 2000-07-03 Address 1500 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1996-07-02 1998-08-05 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020712002443 2002-07-12 BIENNIAL STATEMENT 2002-06-01
000913000745 2000-09-13 CERTIFICATE OF CHANGE 2000-09-13
000703002242 2000-07-03 BIENNIAL STATEMENT 2000-06-01
980805002292 1998-08-05 BIENNIAL STATEMENT 1998-06-01
960702002539 1996-07-02 BIENNIAL STATEMENT 1996-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State