Search icon

ESSILOR LABORATORIES OF AMERICA, INC.

Company Details

Name: ESSILOR LABORATORIES OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712246
ZIP code: 10005
County: Onondaga
Principal Address: 13555 N STEMMONS FRWY, DALLAS, TX, United States, 75234
Address: 28 Liberty Street, New York, NY, United States, 10005

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
FABRIZIO UGUZZONI Chief Executive Officer 13555 N. STEMMONS FRWY, ATTN: LEGAL DEPT., DALLAS, TX, United States, 75234

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 13555 N. STEMMONS FRWY, ATTN: LEGAL DEPT., DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-02-09 2023-12-20 Address 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2022-02-09 2023-12-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-02-09 2023-12-20 Address 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2022-02-09 2022-02-09 Address 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Chief Executive Officer)
2020-12-09 2020-12-09 Address ESSILOR OF AMERICA, INC., 13555 N STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2020-12-09 2022-02-09 Address GENERAL COUNSEL, 13555 N. STEMMONS FRWY, DALLAS, TX, 75234, USA (Type of address: Service of Process)
2019-01-28 2020-12-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220002653 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220209003923 2021-12-31 CERTIFICATE OF MERGER 2021-12-31
211206003463 2021-12-06 BIENNIAL STATEMENT 2021-12-06
201209000728 2020-12-09 CERTIFICATE OF MERGER 2020-12-31
201209000281 2020-12-09 CERTIFICATE OF MERGER 2020-12-31
191209060255 2019-12-09 BIENNIAL STATEMENT 2019-12-01
SR-34541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171221006266 2017-12-21 BIENNIAL STATEMENT 2017-12-01
151215006214 2015-12-15 BIENNIAL STATEMENT 2015-12-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State