Name: | EYE TO EYE VISION CENTER, 57TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 1981 (44 years ago) |
Entity Number: | 687797 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | C/O KWEIT, MONTELL & CO, 534 BROADHOLLOW & RD, MELVILLE, NY, United States, 11747 |
Principal Address: | C/O KWEIT , MONTELL & CO, 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN RUVIO | Chief Executive Officer | C/O KWEIT, MONTELL & CO, 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
RONALD M. SCHIFFMAN, ESQ. | Agent | 18 EAST 48TH ST., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KWEIT, MONTELL & CO, 534 BROADHOLLOW & RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 1997-04-18 | Address | %KWEIT MANTELL & CO, 150 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1997-04-18 | Address | %KWEIT MANTELL & CO, 150 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1997-04-18 | Address | %KWEIT MANTELL & CO, 150 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-06-08 | 1995-05-12 | Address | 685 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1983-03-31 | 1994-06-08 | Address | 18 EAST 48TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-03-25 | 1983-03-31 | Address | 170 BROADWAY, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990412002413 | 1999-04-12 | BIENNIAL STATEMENT | 1999-03-01 |
970418002321 | 1997-04-18 | BIENNIAL STATEMENT | 1997-03-01 |
950512002008 | 1995-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
940608000534 | 1994-06-08 | CERTIFICATE OF CHANGE | 1994-06-08 |
A965706-3 | 1983-03-31 | CERTIFICATE OF AMENDMENT | 1983-03-31 |
A750176-4 | 1981-03-25 | CERTIFICATE OF INCORPORATION | 1981-03-25 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State