Name: | PILKINGTON VISIONCARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1992 (32 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 1659754 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 811 MADISON AVE, TOLEDO, OH, United States, 43697 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JAMES A EHLE | Chief Executive Officer | 811 MADISON AVE, TOLEDO, OH, United States, 43697 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-13 | 1998-09-16 | Address | 810 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
1993-09-13 | 1998-09-16 | Address | 810 KIFER ROAD, SUNNYVALE, CA, 94086, USA (Type of address: Principal Executive Office) |
1992-08-18 | 1998-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1409061 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
980916002082 | 1998-09-16 | BIENNIAL STATEMENT | 1998-08-01 |
930913002098 | 1993-09-13 | BIENNIAL STATEMENT | 1993-08-01 |
920818000167 | 1992-08-18 | APPLICATION OF AUTHORITY | 1992-08-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State