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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-21 14TH AVE. FL 2, COLLEGE PT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
DOROTHY MENNO | Chief Executive Officer | 129-21 14TH AVE. FL 2, COLLEGE PT, NY, United States, 11356 |
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) |
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