Search icon

COHEN'S FASHION OPTICAL OF 149TH STREET, INC.

Company Details

Name: COHEN'S FASHION OPTICAL OF 149TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1700787
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT COHEN Chief Executive Officer 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
ROBERT COHEN DOS Process Agent 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1994-05-09 1997-04-09 Address 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
1994-05-09 1997-04-09 Address 336 ATLANTIC AVENUE, EAST ROCKWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1994-05-09 1997-04-09 Address 336 ATLANTIC AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1993-02-08 1994-05-09 Address 1175 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1371545 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
970409002188 1997-04-09 BIENNIAL STATEMENT 1997-02-01
940606002084 1994-06-06 BIENNIAL STATEMENT 1994-02-01
940509002008 1994-05-09 BIENNIAL STATEMENT 1994-02-01
930208000134 1993-02-08 CERTIFICATE OF INCORPORATION 1993-02-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State