Name: | EYE PHYSICIANS AND SURGEONS OF BROOKLYN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1987 (38 years ago) |
Date of dissolution: | 08 Jan 2018 |
Entity Number: | 1135362 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 149 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Principal Address: | 847 E 10TH ST, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN JORDAN | DOS Process Agent | 149 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ALAN JORDAN | Chief Executive Officer | 149 PIERREPONT STREET, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1987-01-09 | 1993-02-02 | Address | 200 EAST POST RD., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180108000380 | 2018-01-08 | CERTIFICATE OF DISSOLUTION | 2018-01-08 |
130129006312 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110301002015 | 2011-03-01 | BIENNIAL STATEMENT | 2011-01-01 |
090213002941 | 2009-02-13 | BIENNIAL STATEMENT | 2009-01-01 |
070213002530 | 2007-02-13 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State