Name: | GENERAL VISION SERVICES OF JEROME AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2737613 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN GENERAL COUNSEL, 100, QUENTIN ROOSEVELT BLVD STE 400, GARDEN CITY, NY, United States, 11530 |
Principal 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 |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN GENERAL COUNSEL, 100, QUENTIN ROOSEVELT BLVD STE 400, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-04 | 2006-04-03 | Address | 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1975262 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060403003075 | 2006-04-03 | BIENNIAL STATEMENT | 2006-03-01 |
020304000133 | 2002-03-04 | CERTIFICATE OF INCORPORATION | 2002-03-04 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State