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
Name | Role | Address |
---|---|---|
C T CORPORATIONS SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATIONS SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH J. SCHERICK, O.D. | Chief Executive Officer | 608 SECOND AVE., NEW YORK, NY, United States, 10016 |
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) |
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