Entity Number 2346962
Status Active
NameCOHEN'S FASHION OPTICAL OF 57TH STREET, INC.
CountyNew York
Date of registration 18 Feb 1999 (26 years ago) 18 Feb 1999
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530
Principal Address ZIP code 11530
Address 100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530
Address ZIP code 11530
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O ADAM M. STAHL, ESQ.
DOS Process Agent
100 QUENTIN ROOSEVELT BLVD, STE 400, GARDEN CITY, NY, United States, 11530
ROBERT COHEN
Chief Executive Officer
100 QUENTIN ROOSEVELT BLVD, GARDEN CITY, NY, United States, 11530
2003-07-29
2007-03-29
Address
SUITE 400, 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-02-21
2003-07-29
Address
575 LEXINGTON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-01-30
2003-02-21
Address
1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2001-01-30
2003-02-21
Address
1500 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2001-01-30
2003-02-21
Address
575 LEXINGTON AVE, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-02-18
2001-01-30
Address
880 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
110314002394
2011-03-14
BIENNIAL STATEMENT
2011-02-01
070329002381
2007-03-29
BIENNIAL STATEMENT
2007-02-01
050617002252
2005-06-17
BIENNIAL STATEMENT
2005-02-01
030729000962
2003-07-29
CERTIFICATE OF CHANGE
2003-07-29
030221002270
2003-02-21
BIENNIAL STATEMENT
2003-02-01
010130002393
2001-01-30
BIENNIAL STATEMENT
2001-02-01
990218000101
1999-02-18
CERTIFICATE OF INCORPORATION
1999-02-18
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts