Name: | BENSONHURST FAMILY VISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1994 (31 years ago) |
Entity Number: | 1793211 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2142 86TH ST, BROOKLYN, NY, United States, 11214 |
Contact Details
Phone +1 718-372-5144
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BALDIZZONE | Chief Executive Officer | 2142 86TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2142 86TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
1994-02-07 | 1996-05-28 | Address | SUITE 301, 534 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140331002269 | 2014-03-31 | BIENNIAL STATEMENT | 2014-02-01 |
120306002886 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
110331000004 | 2011-03-31 | ANNULMENT OF DISSOLUTION | 2011-03-31 |
DP-1834151 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080228002869 | 2008-02-28 | BIENNIAL STATEMENT | 2008-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-03-29 | 2017-05-04 | Damaged Goods | No | 0.00 | Advised to Sue |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State