Search icon

STERLING VISION OF ISLANDIA, INC.

Company Details

Name: STERLING VISION OF ISLANDIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1994 (31 years ago)
Entity Number: 1860902
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Quentin Roosevelt Blvd., Suite 101, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLENN SPINA Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-10-01 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-10-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-08-19 2020-10-02 Address 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001013482 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221018002632 2022-10-18 BIENNIAL STATEMENT 2022-10-01
201002060764 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006719 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003006638 2016-10-03 BIENNIAL STATEMENT 2016-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State