Name: | DEKALB VISION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2007 (18 years ago) |
Entity Number: | 3465574 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-497-1331
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEKALB VISION CORP. | DOS Process Agent | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
OTTO M PEREZ | Chief Executive Officer | 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1469873-DCA | Active | Business | 2013-07-23 | 2025-07-31 |
1410043-DCA | Active | Business | 2013-07-23 | 2025-07-31 |
1427863-DCA | Active | Business | 2013-07-23 | 2025-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2023-05-09 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-02 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
2023-05-09 | 2025-01-02 | Address | 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004230 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230509002811 | 2023-05-09 | BIENNIAL STATEMENT | 2023-01-01 |
190108060211 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170406006753 | 2017-04-06 | BIENNIAL STATEMENT | 2017-01-01 |
150120006957 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3658228 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3658229 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3658412 | RENEWAL | INVOICED | 2023-06-20 | 340 | Secondhand Dealer General License Renewal Fee |
3349327 | LICENSEDOC0 | INVOICED | 2021-07-14 | 0 | License Document Replacement, Lost in Mail |
3338626 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3338629 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3338630 | RENEWAL | INVOICED | 2021-06-16 | 340 | Secondhand Dealer General License Renewal Fee |
3063396 | LICENSEDOC0 | INVOICED | 2019-07-18 | 0 | License Document Replacement, Lost in Mail |
3059997 | LICENSEDOC0 | INVOICED | 2019-07-11 | 0 | License Document Replacement, Lost in Mail |
3039428 | RENEWAL | INVOICED | 2019-05-24 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State