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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
GLENN SPINA | Chief Executive Officer | 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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