Name: | EYES ON THE WORLD OF LEXINGTON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1997 (28 years ago) |
Entity Number: | 2165175 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, United States, 10036 |
Principal Address: | 480 PARK AVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HARUTYUN KUZUKOGLU | Chief Executive Officer | 645 LEXINGTON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-07-09 | 2025-04-28 | Address | HALAJIAN CPA PLLC, 36 W 44TH ST / #1007, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2003-07-01 | 2025-04-28 | Address | 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1999-08-26 | 2005-09-09 | Address | 645 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1999-08-26 | 2003-07-01 | Address | 480 PARK AVE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001955 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
130730002613 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110722002763 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090709002244 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
070717002434 | 2007-07-17 | BIENNIAL STATEMENT | 2007-07-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2017-08-10 | 2017-09-22 | Surcharge/Overcharge | No | 0.00 | No Satisfactory Agreement |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State