EMERGING VISION, INC.
BranchDate of last update: 07 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STERLING VISION, INC. | EMERGING VISION, INC. | 2000-08-15 |
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 |
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