Name: | COHEN'S FASHION OPTICAL OF 57TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1999 (26 years ago) |
Entity Number: | 2346962 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Address: | 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O ADAM M. STAHL, ESQ. | DOS Process Agent | 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2007-03-29 | Address | SUITE 400, 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2003-02-21 | 2003-07-29 | Address | 575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2001-01-30 | 2003-02-21 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2001-01-30 | 2003-02-21 | Address | 1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office) |
2001-01-30 | 2003-02-21 | Address | 575 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1999-02-18 | 2001-01-30 | Address | 880 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110314002394 | 2011-03-14 | BIENNIAL STATEMENT | 2011-02-01 |
070329002381 | 2007-03-29 | BIENNIAL STATEMENT | 2007-02-01 |
050617002252 | 2005-06-17 | BIENNIAL STATEMENT | 2005-02-01 |
030729000962 | 2003-07-29 | CERTIFICATE OF CHANGE | 2003-07-29 |
030221002270 | 2003-02-21 | BIENNIAL STATEMENT | 2003-02-01 |
010130002393 | 2001-01-30 | BIENNIAL STATEMENT | 2001-02-01 |
990218000101 | 1999-02-18 | CERTIFICATE OF INCORPORATION | 1999-02-18 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State