Search icon

FOR EYES OPTICAL COMPANY

Company Details

Name: FOR EYES OPTICAL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1993 (31 years ago)
Date of dissolution: 21 Sep 2005
Entity Number: 1768347
ZIP code: 08002
County: New York
Place of Formation: Pennsylvania
Address: 10 GROVE STREET, CHERRY HILL, NJ, United States, 08002
Principal Address: 285 WEST 74 PLACE, HIALEAH, FL, United States, 33014

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
SELIGMAN CUPERSMITH WILENSKY & CO DOS Process Agent 10 GROVE STREET, CHERRY HILL, NJ, United States, 08002

Chief Executive Officer

Name Role Address
PHILIP WOLMAN Chief Executive Officer 285 WEST 74 PLACE, HIALEAH, FL, United States, 33014

History

Start date End date Type Value
1999-12-10 2005-09-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-05 2005-09-21 Address 285 WEST 74 PLACE, HIALEAH, FL, 33014, USA (Type of address: Service of Process)
1993-10-29 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-29 1997-12-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050921000986 2005-09-21 SURRENDER OF AUTHORITY 2005-09-21
991221002006 1999-12-21 BIENNIAL STATEMENT 1999-10-01
991210000845 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
971205002541 1997-12-05 BIENNIAL STATEMENT 1997-10-01
931029000427 1993-10-29 APPLICATION OF AUTHORITY 1993-10-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0605823 Trademark 2006-08-02 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-08-02
Termination Date 2009-03-23
Date Issue Joined 2008-08-14
Section 1114
Status Terminated

Parties

Name EMERGING VISION, INC.
Role Plaintiff
Name FOR EYES OPTICAL COMPANY
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State