Name: | SPERRY-VISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Dec 1971 (53 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 319610 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 82 CANTIAQUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 82 CANTIAQUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LOUIS R. CACACE | Chief Executive Officer | 82 CANTIAQUE ROCK ROAD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-19 | 1995-05-25 | Address | 350 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1971-12-14 | 1985-12-19 | Address | 67 HARNED ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060327038 | 2006-03-27 | ASSUMED NAME CORP INITIAL FILING | 2006-03-27 |
DP-1507565 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
950525002070 | 1995-05-25 | BIENNIAL STATEMENT | 1993-12-01 |
B301856-2 | 1985-12-19 | CERTIFICATE OF AMENDMENT | 1985-12-19 |
952165-5 | 1971-12-14 | CERTIFICATE OF INCORPORATION | 1971-12-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State