Search icon

VISION QUEST OPTICAL INC.

Company Details

Name: VISION QUEST OPTICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1756353
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: C/O LENS LAB EXPRESS, 31-83 STEINWAY ST, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LENS LAB EXPRESS, 31-83 STEINWAY ST, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ANTHONY CRAPANZANO Chief Executive Officer C/O LENS LAB EXPRESS, 30-76 STEINWAY ST, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
1999-10-14 2001-11-01 Address C/O LENS LAB EXPRESS, 31-53 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
1997-10-03 1999-10-14 Address 757 HIGHWOODS DRIVE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)
1997-10-03 1999-10-14 Address C/O LENS LAB EXRESS, 30-73 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
1997-10-03 1999-10-14 Address C/O LENS LAB EXPRESS, 30-73 STEINWAY ST, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
1995-10-20 1997-10-03 Address 781 PEACHTREE LANE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1752868 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
011101002602 2001-11-01 BIENNIAL STATEMENT 2001-09-01
991014002301 1999-10-14 BIENNIAL STATEMENT 1999-09-01
971003002182 1997-10-03 BIENNIAL STATEMENT 1997-09-01
951020002094 1995-10-20 BIENNIAL STATEMENT 1995-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
123069 CL VIO INVOICED 2010-03-15 625 CL - Consumer Law Violation

Date of last update: 15 Mar 2025

Sources: New York Secretary of State