Search icon

MORGENTHAL-FREDERICS OPTICAL STORES, INC.

Company Details

Name: MORGENTHAL-FREDERICS OPTICAL STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2002 (23 years ago)
Entity Number: 2768458
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 234 West 39th Street, #8, New York, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTOINE AMIEL Chief Executive Officer 4405 CHEMIN DU BOIS-FRANC, C/O NEWLOOK VISION GROUP C/O NEWLOOK VISION GROUP INC, VILLE ST-LAURENT, QC H4S, Canada, 1A84405

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 4405 CHEMIN DU BOIS-FRANC, C/O NEWLOOK VISION GROUP C/O NEWLOOK VISION GROUP INC, VILLE ST-LAURENT, QC H4S, CAN (Type of address: Chief Executive Officer)
2024-05-24 2024-05-24 Address 234 WEST 39TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-05-09 2024-05-24 Address 234 WEST 39TH STREET, FLOOR 8, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-05-22 2018-05-09 Address 2651 N CRIMSON CANYON DRIVE, SUITE 110, LAS VEGAS, NV, 89128, USA (Type of address: Chief Executive Officer)
2014-05-22 2020-05-19 Address 2651 N CRIMSON CANYON DRIVE, SUITE 110, LAS VEGAS, NV, 89128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240524000571 2024-05-24 BIENNIAL STATEMENT 2024-05-24
220531001152 2022-05-31 BIENNIAL STATEMENT 2022-05-01
200519060598 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180509006365 2018-05-09 BIENNIAL STATEMENT 2018-05-01
160518006290 2016-05-18 BIENNIAL STATEMENT 2016-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State