Search icon

COHEN FASHION OPTICAL OF MAIDEN LANE, INC.

Company Details

Name: COHEN FASHION OPTICAL OF MAIDEN LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2003 (22 years ago)
Entity Number: 2893850
ZIP code: 11530
County: New York
Place of Formation: New York
Principal Address: 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530
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

DOS Process Agent

Name Role Address
RICHARD WINTER DOS Process Agent 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD WINTER Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-03-12 2025-03-12 Address 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-03-12 2025-03-12 Address 100 QUENTIN ROOSEVELT BLVD, 100 QUENTIN ROOSEVELT BLVD., SUITE 400, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2005-08-22 2025-03-12 Address 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-04-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-11 2025-03-12 Address 100 QUENTIN ROOSEVELT BLVD., STE 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312003585 2025-03-12 BIENNIAL STATEMENT 2025-03-12
050822002640 2005-08-22 BIENNIAL STATEMENT 2005-04-01
030411000567 2003-04-11 CERTIFICATE OF INCORPORATION 2003-04-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State