Name: | EYE EMPORIUM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1976 (49 years ago) |
Entity Number: | 404609 |
ZIP code: | 10312 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 2334 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Address: | 49 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHAN B HAAS | Chief Executive Officer | 2334 RALPH AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
EYE EMPORIUM, INC. | DOS Process Agent | 49 WINCHESTER AVENUE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2006-06-27 | Address | 2334 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2018-11-08 | Address | 2334 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-02-17 | 2000-09-01 | Address | 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-02-17 | 2000-09-01 | Address | 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
1993-02-17 | 2000-09-01 | Address | 2108 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200820089 | 2020-08-20 | ASSUMED NAME LLC INITIAL FILING | 2020-08-20 |
181108006659 | 2018-11-08 | BIENNIAL STATEMENT | 2018-07-01 |
140709006847 | 2014-07-09 | BIENNIAL STATEMENT | 2014-07-01 |
120731002596 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100716002402 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State