EYES OF MOHR, LTD.
Headquarter
Name: | EYES OF MOHR, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1997 (28 years ago) |
Entity Number: | 2179310 |
ZIP code: | 10570 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 446 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MCMILLAN | DOS Process Agent | 446 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
JAMES MCMILLAN | Chief Executive Officer | 446 BEDFORD ROAD, PLEASANTVILLE, NY, United States, 10570 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-07 | 2011-10-06 | Address | 446 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
2007-11-07 | 2011-10-06 | Address | 446 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2007-11-07 | 2011-10-06 | Address | 446 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process) |
2005-11-17 | 2007-11-07 | Address | 446 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office) |
2005-11-17 | 2007-11-07 | Address | 446 BEDFORD RD, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191216060130 | 2019-12-16 | BIENNIAL STATEMENT | 2019-09-01 |
170207006082 | 2017-02-07 | BIENNIAL STATEMENT | 2015-09-01 |
111006002020 | 2011-10-06 | BIENNIAL STATEMENT | 2011-09-01 |
090909002294 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
071107002627 | 2007-11-07 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State