Search icon

PILKINGTON VISIONCARE, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES A EHLE Chief Executive Officer 811 MADISON AVE, TOLEDO, OH, United States, 43697

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

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)

Filings

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