Search icon

C&G EYE WEAR USA, INC.

Company Details

Name: C&G EYE WEAR USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2012 (13 years ago)
Entity Number: 4317507
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E 42ND STREET, 31ST FL, NEW YORK, NY, United States, 10168
Principal Address: C/O BELL & CO, 122 E 42ND ST 31 FLR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BELL AND COMPANY DOS Process Agent 122 E 42ND STREET, 31ST FL, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
JACK DOOLEY Chief Executive Officer C/O BELL & CO, 122 E 42ND ST 31 FLR, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
800866326
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-15 2024-05-15 Address C/O BELL & CO, 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2018-07-06 2024-05-15 Address 122 E 42ND STREET, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-07-06 2024-05-15 Address C/O BELL & CO, 122 E 42ND ST 31 FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2014-11-05 2018-07-06 Address 122 E 42ND ST, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Principal Executive Office)
2014-11-05 2018-07-06 Address 122 E 42ND ST, 31ST FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240515004522 2024-05-15 BIENNIAL STATEMENT 2024-05-15
181128006378 2018-11-28 BIENNIAL STATEMENT 2018-11-01
180706006652 2018-07-06 BIENNIAL STATEMENT 2016-11-01
141105006500 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121107000588 2012-11-07 CERTIFICATE OF INCORPORATION 2012-11-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State