Search icon

EYE TO EYE VISION CENTER, 57TH STREET, INC.

Company Details

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

Chief Executive Officer

Name Role Address
DAN RUVIO Chief Executive Officer C/O KWEIT, MONTELL & CO, 534 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Agent

Name Role Address
RONALD M. SCHIFFMAN, ESQ. Agent 18 EAST 48TH ST., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KWEIT, MONTELL & CO, 534 BROADHOLLOW & RD, MELVILLE, NY, United States, 11747

History

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)

Filings

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