Name: | EMERGING VISION USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2009 (16 years ago) |
Entity Number: | 3870405 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN SPINA | Chief Executive Officer | 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2019-10-01 | 2023-10-24 | Address | 100 QUENTIN ROOSEVELT BLVD., SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2018-07-16 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-07-09 | 2023-10-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-09 | 2018-07-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024002095 | 2023-10-24 | BIENNIAL STATEMENT | 2023-10-01 |
211026001059 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
191001061149 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180806002046 | 2018-08-06 | BIENNIAL STATEMENT | 2017-10-01 |
180716000222 | 2018-07-16 | CERTIFICATE OF CHANGE | 2018-07-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State