Search icon

EYEBALL ON THE FLOOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYEBALL ON THE FLOOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 1994 (31 years ago)
Date of dissolution: 22 Nov 2019
Entity Number: 1851821
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 187 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EYEBALL ON THE FLOOR, INC. DOS Process Agent 187 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ERIC J. BERTRAND Chief Executive Officer EYEBALL ON THE FLOOR, INC., 187 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133787077
Plan Year:
2015
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-19 2016-09-01 Address EYEBALL NYC, 187 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-02-28 2016-09-01 Address EYEBALL NYC, 187 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-02-28 2016-09-01 Address EYEBALL NYC, 187 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-02-28 2011-08-19 Address CYCEBALL NYC, 187 LAFAYETTE ST 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-08-29 2007-02-28 Address EYBALL NYC, 187 LAFAYETTE ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191122000745 2019-11-22 CERTIFICATE OF DISSOLUTION 2019-11-22
180904009318 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006444 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140904006577 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120911006515 2012-09-11 BIENNIAL STATEMENT 2012-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State