Name: | NGENEYES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 2002 (23 years ago) |
Date of dissolution: | 17 Jan 2013 |
Entity Number: | 2783914 |
ZIP code: | 34786 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 13506 SUMMERPORT VILLAGE PKWY, SUITE 337, WINDERMERE, FL, United States, 34786 |
Principal Address: | 13506 SUMMERPORT VILLAGE, STE 337, WINDERMERE, FL, United States, 34786 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13506 SUMMERPORT VILLAGE PKWY, SUITE 337, WINDERMERE, FL, United States, 34786 |
Name | Role | Address |
---|---|---|
MIHCAEL GENCARELLI | Chief Executive Officer | 13506 SUMMERPORT VILLAGE, STE 337, WINDERMERE, FL, United States, 34786 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-24 | 2013-01-17 | Address | 13506 SUMMERPORT VILLAGE, STE 337, WINDERMERE, FL, 34786, USA (Type of address: Service of Process) |
2010-06-14 | 2012-07-24 | Address | 2756 LANDING AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2012-07-24 | Address | PO BOX 1275, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2004-08-12 | 2010-06-14 | Address | 2756 LANDING AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2002-06-27 | 2012-07-24 | Address | PO BOX 1275, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130117001129 | 2013-01-17 | SURRENDER OF AUTHORITY | 2013-01-17 |
120724002182 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100614002866 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080625002078 | 2008-06-25 | BIENNIAL STATEMENT | 2008-06-01 |
060531002537 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State