Search icon

EV CONTACTS, INC.

Company Details

Name: EV CONTACTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1993 (32 years ago)
Entity Number: 1730519
ZIP code: 10018
County: Orange
Place of Formation: New York
Address: 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GLENN SPINA Chief Executive Officer 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-05-03 2018-07-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-05-03 2018-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-04-04 2009-05-29 Name STERLING VISION OF ARNOT MALL, INC.
2001-05-21 2011-08-18 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2001-05-21 2011-08-18 Address 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180713000529 2018-07-13 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2018-07-13
180328000128 2018-03-28 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2018-04-27
170509006069 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150513006009 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130507007208 2013-05-07 BIENNIAL STATEMENT 2013-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State