20/20 OPTICAL DOWNTOWN INC.

Name: | 20/20 OPTICAL DOWNTOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 2008 (17 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 3748202 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 57 EAST 8TH STREET, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57 EAST 8TH STREET, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A.,P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
MICHAEL TOBACK | Chief Executive Officer | 57 EAST 8TH STREET, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-01 | 2011-02-07 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2092203 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110207003014 | 2011-02-07 | BIENNIAL STATEMENT | 2010-12-01 |
081201000666 | 2008-12-01 | CERTIFICATE OF INCORPORATION | 2008-12-01 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-11-16 | No data | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State