Name: | COHEN FASHION OPTICAL OF 47TH ST., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Oct 1977 (48 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 450211 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN BORSACK | Chief Executive Officer | 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
STEVEN BORSACK | DOS Process Agent | 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-01 | 2022-09-26 | Address | 500 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2005-12-01 | 2022-09-26 | Address | 500 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2005-12-01 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-07-25 | 2003-10-02 | Address | 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-11-06 | 2005-12-01 | Address | 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220926002638 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
140423002134 | 2014-04-23 | BIENNIAL STATEMENT | 2013-10-01 |
20130830056 | 2013-08-30 | ASSUMED NAME LLC INITIAL FILING | 2013-08-30 |
111223002218 | 2011-12-23 | BIENNIAL STATEMENT | 2011-10-01 |
091023002269 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State