Search icon

EXPRESS EYE WEAR INC.

Company Details

Name: EXPRESS EYE WEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1995 (30 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1930641
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 129-21 14TH AVE. FL 2, COLLEGE PT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-21 14TH AVE. FL 2, COLLEGE PT, NY, United States, 11356

Chief Executive Officer

Name Role Address
DOROTHY MENNO Chief Executive Officer 129-21 14TH AVE. FL 2, COLLEGE PT, NY, United States, 11356

History

Start date End date Type Value
1997-07-10 1999-07-21 Address 31-07 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1997-07-10 1999-07-21 Address 31-07 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1997-07-10 1999-07-21 Address 31-07 FARRINGTON ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1995-06-14 1997-07-10 Address 9-10 38TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1701426 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990721002138 1999-07-21 BIENNIAL STATEMENT 1999-06-01
970710002442 1997-07-10 BIENNIAL STATEMENT 1997-06-01
950614000022 1995-06-14 CERTIFICATE OF INCORPORATION 1995-06-14

Date of last update: 25 Feb 2025

Sources: New York Secretary of State