Search icon

EYE APPEAL, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
KONSTANTIN URMAN Chief Executive Officer 1508 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State