Search icon

EYEBALLISTIC INC.

Company Details

Name: EYEBALLISTIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202004
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 84 AMBER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOSEPH TRESCA Chief Executive Officer 84 AMBER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-05-17 2009-05-26 Address 1000 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2007-05-17 2009-05-26 Address 1000 GRUNDY AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2005-05-09 2012-10-19 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-05-09 2012-09-20 Address 875 AVE OF AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90905 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-90904 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150501006220 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006049 2013-05-08 BIENNIAL STATEMENT 2013-05-01
121019000929 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000936 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110523003136 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090526002286 2009-05-26 BIENNIAL STATEMENT 2009-05-01
070517002040 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050509000279 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Date of last update: 18 Jan 2025

Sources: New York Secretary of State