Name: | EYENOVIA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2018 (7 years ago) |
Entity Number: | 5266015 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
EYENOVIA, INC. | DOS Process Agent | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MICHAEL ROWE | Chief Executive Officer | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, United States, 10017 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2024-02-28 | Address | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-28 | Address | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-28 | Address | 295 MADISON AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2018-01-12 | 2020-02-04 | Address | 501 FIFTH AVENUE,, SUITE 1404, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240228003076 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
220304000174 | 2022-03-04 | BIENNIAL STATEMENT | 2022-01-01 |
200204061839 | 2020-02-04 | BIENNIAL STATEMENT | 2020-01-01 |
180112000301 | 2018-01-12 | APPLICATION OF AUTHORITY | 2018-01-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State