Search icon

MIDWOOD FAMILY VISION, INC.

Company Details

Name: MIDWOOD FAMILY VISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1999 (26 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 2442290
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1703 AVENUE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-375-4300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1703 AVENUE M, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
YAN RUBINSKY Chief Executive Officer 1703 AVENUE M, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1740380419

Authorized Person:

Name:
YAN RUBINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
156FX1800X - Optician
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-12-15 2013-11-12 Address 448 NEPTUNE AVE / APT 18G, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2003-11-07 2011-11-25 Address 1714 AVENUE M, BROOKLYN, NY, 11230, 5304, USA (Type of address: Service of Process)
2001-11-09 2011-11-25 Address 1714 AVENUE M, BROOKLYN, NY, 11230, 5304, USA (Type of address: Chief Executive Officer)
2001-11-09 2005-12-15 Address 1714 AVENUE M, BROOKLYN, NY, 11230, 5304, USA (Type of address: Principal Executive Office)
1999-11-22 2003-11-07 Address 1714 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730000346 2019-07-30 CERTIFICATE OF DISSOLUTION 2019-07-30
131112006316 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111125002251 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091124002294 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071227002256 2007-12-27 BIENNIAL STATEMENT 2007-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State