Search icon

COLE VISION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLE VISION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1993 (32 years ago)
Date of dissolution: 13 Nov 2018
Entity Number: 1749687
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 4000 LUXOTTICA PL, TAX DEPT PO BOX 8509, MASON, OH, United States, 45040
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LUKAS RUECKER, PRESIDENT Chief Executive Officer 4000 LUXOTTICA PL, MASON, OH, United States, 45040

History

Start date End date Type Value
2013-08-08 2015-08-18 Address 4000 LUXOTTICA PL, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2011-08-22 2013-08-08 Address 4000 LUXOTTICA PL, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-10-17 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-05-07 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-17 2011-08-22 Address 4000 LUXOTTICA PL, MASON, OH, 45040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181113001044 2018-11-13 CERTIFICATE OF TERMINATION 2018-11-13
170815006147 2017-08-15 BIENNIAL STATEMENT 2017-08-01
150818006234 2015-08-18 BIENNIAL STATEMENT 2015-08-01
130808006411 2013-08-08 BIENNIAL STATEMENT 2013-08-01
121017000050 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State