Name: | THE EYE MAN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1976 (49 years ago) |
Entity Number: | 398956 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 2264 BROADWAY, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LLOYD CHAUTIN | Chief Executive Officer | 2264 BROADWAY, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2264 BROADWAY, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 2004-05-18 | Address | 2266 BROADWAY, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-06-29 | 2004-05-18 | Address | 2266 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
1995-06-29 | 2004-05-18 | Address | 2266 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1976-05-05 | 1995-06-29 | Address | 600 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120626002065 | 2012-06-26 | BIENNIAL STATEMENT | 2012-05-01 |
100528002349 | 2010-05-28 | BIENNIAL STATEMENT | 2010-05-01 |
080512003313 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
20071227043 | 2007-12-27 | ASSUMED NAME CORP INITIAL FILING | 2007-12-27 |
060518002843 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State