Search icon

ROBERT MARC OPTICIANS, LTD.

Company Details

Name: ROBERT MARC OPTICIANS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1981 (44 years ago)
Entity Number: 707995
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 234 West 39th Street #8, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANTOINE AMIEL Chief Executive Officer C/O NEWLOOK VISION GROUP C/O NEWLOOK VISION GROUP INC., 4405 CHEMIN DU BOIS-FRANC, VILLE ST-LAURENT, QC, Canada, H4S 1A8440

History

Start date End date Type Value
2023-06-25 2023-06-25 Address 234 WEST 39TH, 8TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-06-25 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-25 2023-06-25 Address C/O NEWLOOK VISION GROUP C/O NEWLOOK VISION GROUP INC., 4405 CHEMIN DU BOIS-FRANC, VILLE ST-LAURENT, QC, CAN (Type of address: Chief Executive Officer)
2021-12-06 2023-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-11 2023-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230625000300 2023-06-25 BIENNIAL STATEMENT 2023-06-01
210611060435 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190603060884 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170619006185 2017-06-19 BIENNIAL STATEMENT 2017-06-01
170526000027 2017-05-26 CERTIFICATE OF CHANGE 2017-05-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1510182 OL VIO INVOICED 2013-11-17 250 OL - Other Violation
172302 CL VIO INVOICED 2012-02-21 375 CL - Consumer Law Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State