M & L VISION CENTER, INC.

Name: | M & L VISION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 1993 (32 years ago) |
Entity Number: | 1758224 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7420 13TH AVE, BROOKLYN, NY, United States, 11228 |
Principal Address: | 7420 13TH AVENUE, BROOKLYN, NY, United States, 11228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE S ARNO | Chief Executive Officer | 7420 13TH AVE, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7420 13TH AVE, BROOKLYN, NY, United States, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-14 | 2003-08-27 | Address | 7420 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1999-10-14 | 2003-08-27 | Address | 641 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-10-16 | 1999-10-14 | Address | 7420 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1995-10-16 | 1999-10-14 | Address | 7420 13TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office) |
1995-10-16 | 1999-10-14 | Address | 555 MADISON AVE, SUITE 600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131001002383 | 2013-10-01 | BIENNIAL STATEMENT | 2013-09-01 |
110927002743 | 2011-09-27 | BIENNIAL STATEMENT | 2011-09-01 |
090831002200 | 2009-08-31 | BIENNIAL STATEMENT | 2009-09-01 |
070828003285 | 2007-08-28 | BIENNIAL STATEMENT | 2007-09-01 |
051102003103 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State