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
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | DOS Process Agent | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
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) |
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