Search icon

DOWNSTATE OPHTHALMOLOGY ASSOCIATES, P.C.

Company Details

Name: DOWNSTATE OPHTHALMOLOGY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Nov 1989 (36 years ago)
Entity Number: 1388816
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 34 PLAZA STREET EAST, SUITE 103, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOWNSTATE OPHTHALMOLOGY ASSOCIATES, P.C. DOS Process Agent 34 PLAZA STREET EAST, SUITE 103, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
EDWARD SMITH Chief Executive Officer 34 PLAZA STREET EAST, SUITE 103, BROOKLYN, NY, United States, 1238

Form 5500 Series

Employer Identification Number (EIN):
112991373
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-13 2013-11-07 Address 11 PLAZA ST W, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-10-29 2005-12-13 Address 11 PLAZA ST. W., BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
1992-11-20 2001-10-29 Address 11 PLAZA ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
1992-11-20 2013-11-07 Address 11 PLAZA ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
1989-11-10 2013-11-07 Address 11 PLAZA ST., BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151102006608 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107007170 2013-11-07 BIENNIAL STATEMENT 2013-11-01
091113002478 2009-11-13 BIENNIAL STATEMENT 2009-11-01
071129002451 2007-11-29 BIENNIAL STATEMENT 2007-11-01
051213002260 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State