SIGHT SAVERS, INC.

Name: | SIGHT SAVERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1993 (32 years ago) |
Date of dissolution: | 17 Dec 2018 |
Entity Number: | 1747246 |
ZIP code: | 10960 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
JOSEPH F. GORDON | Chief Executive Officer | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-04 | 2017-08-01 | Address | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2015-08-04 | Address | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2011-08-23 | 2013-08-01 | Address | 1 BAUSCH & LOMB PL, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer) |
2001-09-12 | 2011-08-23 | Address | 1 BAUSCH & LOMB PL, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer) |
1999-09-23 | 2018-03-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181217000154 | 2018-12-17 | CERTIFICATE OF MERGER | 2018-12-17 |
180326000308 | 2018-03-26 | CERTIFICATE OF CHANGE | 2018-03-26 |
170801006895 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150804006507 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130801006372 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State