Search icon

STERLING VISION OF GREEN ACRES, INC.

Company Details

Name: STERLING VISION OF GREEN ACRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1996 (29 years ago)
Entity Number: 1988674
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, United States, 11530
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

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

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2020-01-09 2024-01-17 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2012-01-18 2020-01-09 Address 520 8TH AVE 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-01-18 2020-01-09 Address 520 8TH AVE 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-08-19 2012-01-18 Address 520 8TH AVE 23RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240117001710 2024-01-17 BIENNIAL STATEMENT 2024-01-17
220125000493 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200109060432 2020-01-09 BIENNIAL STATEMENT 2020-01-01
180102007151 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006198 2016-01-05 BIENNIAL STATEMENT 2016-01-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State