Search icon

LUXOTTICA SUN CORP.

Company Details

Name: LUXOTTICA SUN CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1997 (28 years ago)
Date of dissolution: 08 Feb 2019
Entity Number: 2114614
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Principal Address: 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FABRIZO UGUZZONI Chief Executive Officer 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2015-02-20 2017-02-06 Address 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2013-02-06 2015-02-20 Address 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-07-13 2012-07-18 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190208000329 2019-02-08 CERTIFICATE OF TERMINATION 2019-02-08
SR-86182 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86183 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170206006374 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150220006174 2015-02-20 BIENNIAL STATEMENT 2015-02-01

Date of last update: 01 Apr 2025

Sources: New York Secretary of State