EYE-LOOK OPTICAL INC.

Name: | EYE-LOOK OPTICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2013 (12 years ago) |
Entity Number: | 4407810 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 64A MOTT STREET, NEW YORK, NY, United States, 10013 |
Principal Address: | 64A MOTT ST, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-625-3999
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE CHEUNG | Chief Executive Officer | 64A MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 64A MOTT STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-06-02 | Address | 64A MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-07-06 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-06 | 2025-06-02 | Address | 64A MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602004459 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230706002965 | 2023-07-06 | BIENNIAL STATEMENT | 2023-05-01 |
210517060291 | 2021-05-17 | BIENNIAL STATEMENT | 2021-05-01 |
200318060133 | 2020-03-18 | BIENNIAL STATEMENT | 2019-05-01 |
180410006516 | 2018-04-10 | BIENNIAL STATEMENT | 2017-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1505909 | CL VIO | INVOICED | 2013-11-12 | 175 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State