Search icon

EMERGING VISION, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMERGING VISION, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 28 Apr 1993
Branch of: EMERGING VISION, INC., NEW YORK (Company Number 1603345)
Business ALEI: 0285414
Annual report due: 30 Apr 2009
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
CHRISTOPHER G. PAYAN Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States
BRIAN ALESSI Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States
SAMMUEL HERSKOWITZ Officer 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States 100 QUENTIN ROOSEVELT BLVD., SUITE 508, GARDEN CITY, NY, 11530, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
OSP.001251 Optical Selling Permit INACTIVE LAPSED DUE TO NON-RENEWAL 1901-01-01 1992-09-24 1993-08-31

History

Type Old value New value Date of change
Name change STERLING VISION, INC. EMERGING VISION, INC. 2000-08-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004171701 2010-05-24 2010-05-24 Withdrawal Certificate of Withdrawal -
0003803789 2008-10-27 2008-10-27 Change of Agent Address Agent Address Change -
0003801155 2008-10-17 - Annual Report Annual Report 2008
0003790087 2008-10-02 - Annual Report Annual Report 2007
0003259956 2006-07-31 2006-07-31 Change of Agent Agent Change -
0003254914 2006-07-21 2006-07-21 Change of Agent Address Agent Address Change -
0003236862 2006-06-26 2006-06-26 Agent Resignation Agent Resignation -
0003228701 2006-06-02 2006-06-02 Change of Agent Address Agent Address Change -
0003226732 2006-05-05 - Annual Report Annual Report 2006
0003047615 2005-05-12 - Annual Report Annual Report 2005
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information