Search icon

KIPS BAY OPTICAL LTD.

Company Details

Name: KIPS BAY OPTICAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1976 (49 years ago)
Entity Number: 392026
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 608 SECOND AVE., NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATIONS SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATIONS SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH J. SCHERICK, O.D. Chief Executive Officer 608 SECOND AVE., NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1699963769
Certification Date:
2024-09-05

Authorized Person:

Name:
KENNETH J SCHERICK
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2126861654

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 608 SECOND AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-13 2024-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-13 2024-02-27 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-18 2024-02-27 Address 608 SECOND AVE., NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-04-22 2020-04-13 Address 608-2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227003100 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220203000654 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200413000463 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
200218060444 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180716006216 2018-07-16 BIENNIAL STATEMENT 2018-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State