Name: | SUNGLASS HUT TRADING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1998 (27 years ago) |
Date of dissolution: | 14 Jan 2008 |
Entity Number: | 2264587 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 4000 LUXOTTICA PL, MASON, OH, United States, 45040 |
Address: | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION | DOS Process Agent | 111 EIGHTH AVE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KERRY BRADLEY | Chief Executive Officer | 4000 LUXOTTICA PL, MASON, OH, United States, 45040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-23 | 2004-07-12 | Address | 8650 GOVERNOR'S HILL, CINCINNATI, OH, 45249, USA (Type of address: Principal Executive Office) |
2002-07-23 | 2004-07-12 | Address | 8650 GOVERNOR'S HILL, CINCINNATI, OH, 45249, USA (Type of address: Service of Process) |
2002-07-23 | 2004-07-12 | Address | 8650 GOVERNOR'S HILL, CINCINNATI, OH, 45249, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2002-07-23 | Address | 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2000-10-25 | 2002-07-23 | Address | 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080114000230 | 2008-01-14 | CERTIFICATE OF TERMINATION | 2008-01-14 |
060920000003 | 2006-09-20 | CERTIFICATE OF AMENDMENT | 2006-09-20 |
060707002501 | 2006-07-07 | BIENNIAL STATEMENT | 2006-06-01 |
040712002515 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
020723002566 | 2002-07-23 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State