Name: | EYE VISION ASSOCIATES LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 06 Feb 1998 (27 years ago) |
Entity Number: | 2226385 |
ZIP code: | 11767 |
County: | Blank |
Place of Formation: | New York |
Address: | 271 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 271 SMITHTOWN BLVD, NESCONSET, NY, United States, 11767 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-07 | 2025-01-05 | Address | 271 SMITHTOWN BLVD, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2016-09-13 | 2017-12-07 | Address | 624 HAWKINS AVE, SUITE 1, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2008-01-11 | 2016-09-13 | Address | 624 HAWKINS AVE., SUITE 1, LAKE RONKONKOMA, NY, 11779, 2324, USA (Type of address: Principal Executive Office) |
2003-01-23 | 2008-01-11 | Address | 624 HAWKINS AVE., LAKE RONKONKOMA, NY, 11779, 2324, USA (Type of address: Principal Executive Office) |
2003-01-23 | 2016-09-13 | Address | 360 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250105000022 | 2025-01-05 | FIVE YEAR STATEMENT | 2025-01-05 |
171207002014 | 2017-12-07 | FIVE YEAR STATEMENT | 2018-02-01 |
160913000914 | 2016-09-13 | CERTIFICATE OF AMENDMENT | 2016-09-13 |
130110002002 | 2013-01-10 | FIVE YEAR STATEMENT | 2013-02-01 |
081205000293 | 2008-12-05 | CERTIFICATE OF AMENDMENT | 2008-12-05 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State