Name: | MAMARONECK VISION CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2005 (20 years ago) |
Entity Number: | 3190010 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | 307 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Principal Address: | 145 COOPER DRIVE / APT 1-A, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND KOLKMANN | Chief Executive Officer | 58 HILLSIDE VIEW ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 MAMARONECK AVENUE, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-18 | 2011-05-06 | Address | 58 HILLSIDE VIEW RD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2007-04-18 | 2011-05-06 | Address | 145 COOPER DR APT 1-A, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office) |
2005-04-12 | 2011-05-06 | Address | 307 MAMARONECK AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110506003092 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090330002363 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
070418002667 | 2007-04-18 | BIENNIAL STATEMENT | 2007-04-01 |
050412000429 | 2005-04-12 | CERTIFICATE OF INCORPORATION | 2005-04-12 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State