JAMESTOWN OPTOMETRIC GROUP, P.C.

Name: | JAMESTOWN OPTOMETRIC GROUP, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1990 (35 years ago) |
Entity Number: | 1410893 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
CHRISTOPHER COLBURN | Chief Executive Officer | 555 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-27 | 2010-01-19 | Address | 555 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1996-02-27 | Address | 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1996-02-27 | Address | 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1993-04-15 | 1996-02-27 | Address | 608 WEST THIRD STREET, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1990-01-02 | 1993-04-15 | Address | 608 WEST THIRD ST., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220427002672 | 2022-04-27 | BIENNIAL STATEMENT | 2022-01-01 |
140318002136 | 2014-03-18 | BIENNIAL STATEMENT | 2014-01-01 |
120131002482 | 2012-01-31 | BIENNIAL STATEMENT | 2012-01-01 |
100119002479 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
080117002751 | 2008-01-17 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State