V. Z. OPTICAL CORP.

Name: | V. Z. OPTICAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1996 (29 years ago) |
Entity Number: | 2037271 |
ZIP code: | 10941 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, United States, 10941 |
Address: | 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, United States, 10941 |
Contact Details
Phone +1 845-692-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER ZAVILENSKY | Chief Executive Officer | 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
EYE TO EYE VISION CENTER | DOS Process Agent | 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, United States, 10941 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 1911 RICHMOND AVE / #210, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 1911 RICHMOND AVE / #210, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2014-08-27 | 2024-03-14 | Address | 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2012-07-25 | 2014-08-27 | Address | 1 NORTH GALLERIA DRIVE / #128, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process) |
2012-07-25 | 2024-03-14 | Address | 1911 RICHMOND AVE / #210, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003973 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
140827006177 | 2014-08-27 | BIENNIAL STATEMENT | 2014-06-01 |
120725002077 | 2012-07-25 | BIENNIAL STATEMENT | 2012-06-01 |
100625002825 | 2010-06-25 | BIENNIAL STATEMENT | 2010-06-01 |
080618002353 | 2008-06-18 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State