Search icon

EYE WORLD LTD.

Company Details

Name: EYE WORLD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1984 (41 years ago)
Entity Number: 886891
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 Crossways Park Dr W SUIITE206, 206, WOODBURY, NY, United States, 11797
Principal Address: 28 BEACH AVENUE, PT JEFFERSON STATION, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HELLER Chief Executive Officer C/O EYEWORLD OPTICAL, 185 W MERRICK ROAD, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Crossways Park Dr W SUIITE206, 206, WOODBURY, NY, United States, 11797

Form 5500 Series

Employer Identification Number (EIN):
112670198
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2024-01-02 Address C/O EYEWORLD OPTICAL, 185 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-01-02 Address C/O EYEWORLD OPTICAL, 185 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2008-01-02 2024-01-02 Address 185 W MERRICK ROAD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2000-02-08 2008-01-02 Address 28 BEACH AVE., PT JEFFERSON STATION, NY, 11776, USA (Type of address: Principal Executive Office)
2000-02-08 2008-01-02 Address C/O EYEWORLD OPTICAL, 185 W. MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102007679 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230119002570 2023-01-19 BIENNIAL STATEMENT 2022-01-01
140509002313 2014-05-09 BIENNIAL STATEMENT 2014-01-01
120203002986 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100125002475 2010-01-25 BIENNIAL STATEMENT 2010-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State