Name: | FY EYE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1994 (31 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1814605 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 546 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 28 BARKERS POINT RD, SANDS POINT, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIKA ADES | Chief Executive Officer | 28 BARKERS POINT RD, SANDS POINT, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BARRY R FISCHER ESQ | DOS Process Agent | 546 FIFTH AVE, 15TH FL, NEW YORK, NY, United States, 10036 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2000-04-17 | 2002-04-03 | Address | 1350 AVE OF THE AMERICAS, 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-04-16 | 2000-04-17 | Address | 28 BARKERS POINT RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-04-16 | 2000-04-17 | Address | 28 BARKERS POINT RD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
1996-04-22 | 1998-04-16 | Address | 28 BARKERS POINT RD, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer) |
1996-04-22 | 1998-04-16 | Address | 28 BARKERS POINT RD, SANDS POINT, NY, 11050, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1754140 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
020403002401 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000417002590 | 2000-04-17 | BIENNIAL STATEMENT | 2000-04-01 |
980416002449 | 1998-04-16 | BIENNIAL STATEMENT | 1998-04-01 |
960422002613 | 1996-04-22 | BIENNIAL STATEMENT | 1996-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State