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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH TRESCA | Chief Executive Officer | 84 AMBER DRIVE, CROTON-ON-HUDSON, NY, United States, 10520 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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