EYE APPEAL, INC.

Name: | EYE APPEAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Dec 1995 (30 years ago) |
Date of dissolution: | 04 Jun 2024 |
Entity Number: | 1983917 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-934-1123
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
KONSTANTIN URMAN | Chief Executive Officer | 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-06 | 2024-06-18 | Address | 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2014-02-06 | 2024-06-18 | Address | 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2009-08-17 | 2014-02-06 | Address | 1607 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2009-08-10 | 2014-02-06 | Address | 1607 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
2009-08-10 | 2014-02-06 | Address | 1607 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240618003073 | 2024-06-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-04 |
140206002445 | 2014-02-06 | BIENNIAL STATEMENT | 2013-12-01 |
120111002653 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100108002618 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
090817000701 | 2009-08-17 | CERTIFICATE OF CHANGE | 2009-08-17 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State