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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4601-13TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
ARNOLD KLAPPER | Chief Executive Officer | 4601-13TH AVE, BROOKLYN, NY, United States, 11219 |
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) |
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 |
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