Search icon

STERLING VISION OF MYRTLE AVENUE, INC.

Company Details

Name: STERLING VISION OF MYRTLE AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2005 (20 years ago)
Entity Number: 3148724
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 Quentin Roosevelt Blvd., SUITE 101, 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
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
GLENN SPINA Chief Executive Officer 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-01-12 2025-01-02 Address 100 QUENTIN ROOSEVELT BLVD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-04-28 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-28 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2011-02-18 2021-01-12 Address 520 8TH AVENUE, 23RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102000657 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230119001968 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210112060079 2021-01-12 BIENNIAL STATEMENT 2021-01-01
190103060113 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007978 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State