Search icon

CLASSIC GOGGLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CLASSIC GOGGLES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1996 (29 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 1990105
ZIP code: 12780
County: Queens
Place of Formation: New York
Address: PO BOX 126, SPARROW BUSH, NY, United States, 12780
Principal Address: 108 OLD FORESTBURGH RD, SPARROW BUSH, NY, United States, 12780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE CORPORATION Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 126, SPARROW BUSH, NY, United States, 12780

Chief Executive Officer

Name Role Address
GABOR RUZSAN Chief Executive Officer 108 OLD FORESTBURGH RD, SPARROW BUSH, NY, United States, 12780

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 108 OLD FORESTBURGH RD, SPARROW BUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
2004-03-25 2023-07-20 Address PO BOX 126, SPARROW BUSH, NY, 12780, USA (Type of address: Service of Process)
2004-03-25 2023-07-20 Address 108 OLD FORESTBURGH RD, SPARROW BUSH, NY, 12780, USA (Type of address: Chief Executive Officer)
2000-02-08 2004-03-25 Address 2540 SHORE BLVD., #3I, LONG ISLAND CITY, NY, 11102, USA (Type of address: Chief Executive Officer)
2000-02-08 2004-03-25 Address 2540 SHORE BLVD., #3I, LONG ISLAND CITY, NY, 11102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230720004371 2023-04-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-13
220127002110 2022-01-27 BIENNIAL STATEMENT 2022-01-27
200110060254 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180124006064 2018-01-24 BIENNIAL STATEMENT 2018-01-01
140304002514 2014-03-04 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State