Name: | STERLING VISION OF LIME RIDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1992 (33 years ago) |
Date of dissolution: | 26 Apr 2001 |
Entity Number: | 1644706 |
ZIP code: | 11554 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE PRENTICE HALL CORPORATION SYSTEM | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ALAN COHEN | Chief Executive Officer | 1500 HEMPSTEAD TPK, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
1993-08-12 | 1998-08-05 | Address | 280 DOLPHIN DRIVE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-08-12 | 1996-07-02 | Address | % STERLING VISION INCORPORATED, 10 PENINSULA BOULEVARD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1993-08-12 | 1996-07-02 | Address | 10 PENINSULA BOULEVARD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
1992-06-17 | 1993-08-12 | Address | 950 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010426000042 | 2001-04-26 | CERTIFICATE OF DISSOLUTION | 2001-04-26 |
000703002235 | 2000-07-03 | BIENNIAL STATEMENT | 2000-06-01 |
980805002295 | 1998-08-05 | BIENNIAL STATEMENT | 1998-06-01 |
960702002531 | 1996-07-02 | BIENNIAL STATEMENT | 1996-06-01 |
930812002589 | 1993-08-12 | BIENNIAL STATEMENT | 1993-06-01 |
920617000006 | 1992-06-17 | CERTIFICATE OF INCORPORATION | 1992-06-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State