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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
FABRIZO UGUZZONI | Chief Executive Officer | 12 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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