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
Name | Role | Address |
---|---|---|
DOWNSTATE OPHTHALMOLOGY ASSOCIATES, P.C. | DOS Process Agent | 34 PLAZA STREET EAST, SUITE 103, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
EDWARD SMITH | Chief Executive Officer | 34 PLAZA STREET EAST, SUITE 103, BROOKLYN, NY, United States, 1238 |
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) |
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