Search icon

LUXOTTICA NYC INC.

Company Details

Name: LUXOTTICA NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Dec 1984 (40 years ago)
Date of dissolution: 31 Oct 2011
Entity Number: 959978
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001
Principal Address: 44 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ENRICO CAVATORTA Chief Executive Officer 44 HARBOR PARK DR, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2005-02-03 2008-12-05 Address 44 HARBOR PARK DR, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-01-21 2005-02-03 Address 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, 4686, USA (Type of address: Chief Executive Officer)
1997-01-21 2008-08-07 Address 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, 4686, USA (Type of address: Service of Process)
1997-01-21 2005-02-03 Address 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, 4686, USA (Type of address: Principal Executive Office)
1993-10-15 1997-01-21 Address 44 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
111031000318 2011-10-31 CERTIFICATE OF MERGER 2011-10-31
110128002120 2011-01-28 BIENNIAL STATEMENT 2010-12-01
101015000282 2010-10-15 CERTIFICATE OF AMENDMENT 2010-10-15
081205002701 2008-12-05 BIENNIAL STATEMENT 2008-12-01
080807000404 2008-08-07 CERTIFICATE OF CHANGE 2008-08-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State