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) |
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 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
146836 | CL VIO | INVOICED | 2011-09-01 | 375 | CL - Consumer Law Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State