Name: | EYE-MAX OPTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1998 (27 years ago) |
Entity Number: | 2275552 |
ZIP code: | 10468 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1 E FORDHAM RD, BRONX, NY, United States, 10468 |
Contact Details
Phone +1 718-733-6700
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP SINOWAY | Chief Executive Officer | 1 E FORDHAM RD, BRONX, NY, United States, 10468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 E FORDHAM RD, BRONX, NY, United States, 10468 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-14 | 2008-07-16 | Address | 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2006-08-14 | 2008-07-16 | Address | 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
2006-08-14 | 2008-07-16 | Address | 1 EAST FORDHAM ROAD, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-08-14 | Address | 1 E. FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
2002-07-16 | 2006-08-14 | Address | 1 E. FORDHAM RD., BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120816002560 | 2012-08-16 | BIENNIAL STATEMENT | 2012-07-01 |
101020002132 | 2010-10-20 | BIENNIAL STATEMENT | 2010-07-01 |
080716002009 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060814002626 | 2006-08-14 | BIENNIAL STATEMENT | 2006-07-01 |
041123002166 | 2004-11-23 | BIENNIAL STATEMENT | 2004-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3181573 | OL VIO | INVOICED | 2020-06-08 | 250 | OL - Other Violation |
3173591 | OL VIO | VOIDED | 2020-04-01 | 250 | OL - Other Violation |
3160017 | OL VIO | VOIDED | 2020-02-19 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-02-10 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State