Name: | BETTER SIGHT VISION CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1967 (58 years ago) |
Entity Number: | 208226 |
ZIP code: | 11355 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 42-02 MAIN ST, FLUSHING, NY, United States, 11355 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN KORNBLATT | Chief Executive Officer | 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
BETTER SIGHT VISION CENTER, INC. | DOS Process Agent | 42-02 MAIN ST, FLUSHING, NY, United States, 11355 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2017-03-08 | 2025-03-04 | Address | 10 BYRON PLACE, UNIT 614, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer) |
2003-02-28 | 2025-03-04 | Address | 42-22 MAIN ST, FLUSHING, NY, 11355, 3822, USA (Type of address: Service of Process) |
1994-04-26 | 2003-02-28 | Address | 42-22 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
1993-05-03 | 2017-03-08 | Address | 82-09 210TH STREET, HOLLIS, NY, 11427, USA (Type of address: Chief Executive Officer) |
1993-05-03 | 2003-02-28 | Address | 82-09 210TH STREET, HOLLIS, NY, 11427, USA (Type of address: Principal Executive Office) |
1967-03-22 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-03-22 | 1994-04-26 | Address | 42-22 MAIN ST., FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304005743 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
170308006298 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
130312006695 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
110415003040 | 2011-04-15 | BIENNIAL STATEMENT | 2011-03-01 |
090319002104 | 2009-03-19 | BIENNIAL STATEMENT | 2009-03-01 |
070411003035 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050510002550 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
C339291-2 | 2003-11-14 | ASSUMED NAME CORP INITIAL FILING | 2003-11-14 |
030228002429 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010321002288 | 2001-03-21 | BIENNIAL STATEMENT | 2001-03-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-08-22 | No data | 4202 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-18 | No data | 4202 MAIN ST, Queens, FLUSHING, NY, 11355 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
146836 | CL VIO | INVOICED | 2011-09-01 | 375 | CL - Consumer Law Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2718677702 | 2020-05-01 | 0202 | PPP | 4202 MAIN ST, FLUSHING, NY, 11355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8618168404 | 2021-02-13 | 0202 | PPS | 4202 Main St, Flushing, NY, 11355-3822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State