Search icon

STERLING OPTICAL OF JEFFERSON VALLEY, INC.

Company Details

Name: STERLING OPTICAL OF JEFFERSON VALLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2005 (20 years ago)
Entity Number: 3205105
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, United States, 11530
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 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
2023-05-26 2023-05-26 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-05-26 Address 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-08-19 2021-05-21 Address 520 8TH AVE 23RD FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-04-29 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-29 2023-05-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230526003725 2023-05-26 BIENNIAL STATEMENT 2023-05-01
210521060387 2021-05-21 BIENNIAL STATEMENT 2021-05-01
190509060304 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170509006071 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150513006011 2015-05-13 BIENNIAL STATEMENT 2015-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State