Search icon

CLEAR-VIEW EYEWEAR, INC.

Company Details

Name: CLEAR-VIEW EYEWEAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1972 (53 years ago)
Date of dissolution: 08 Jan 2019
Entity Number: 323558
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4601-13TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4601-13TH AVE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ARNOLD KLAPPER Chief Executive Officer 4601-13TH AVE, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1881752244

Authorized Person:

Name:
ARNOLD KLAPPER
Role:
OPTICIAN
Phone:

Taxonomy:

Selected Taxonomy:
332H00000X - Eyewear Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1995-06-21 2008-02-11 Address 4601 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-06-21 2008-02-11 Address 4601 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1995-06-21 2008-02-11 Address 4601 13TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1972-02-10 1995-06-21 Address 5015 13TH AVE., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190108000246 2019-01-08 CERTIFICATE OF DISSOLUTION 2019-01-08
140421002377 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120316002308 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100329002119 2010-03-29 BIENNIAL STATEMENT 2010-02-01
20081204023 2008-12-04 ASSUMED NAME CORP INITIAL FILING 2008-12-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
208763 OL VIO INVOICED 2013-09-05 375 OL - Other Violation

Date of last update: 18 Mar 2025

Sources: New York Secretary of State