Search icon

STUART M. LAZARUS, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: STUART M. LAZARUS, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Jan 1991 (34 years ago)
Date of dissolution: 24 May 2016
Entity Number: 1505300
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: 58 HUNTERSFIELD RD, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART LAZARUS DOS Process Agent 58 HUNTERSFIELD RD, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
STUART LAZARUS Chief Executive Officer 58 HUNTERSFIELD RD, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2007-01-04 2015-01-07 Address 58 HUNTERSFIELD RD, DELMAR, NY, 12054, USA (Type of address: Principal Executive Office)
1993-04-13 2007-01-04 Address 400 TROY/SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1993-04-13 2007-01-04 Address 400 TROY/SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-04-13 2007-01-04 Address 400 TROY/SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1991-01-30 1993-04-13 Address STUART M. LAZARUS, O.D., 400 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160524000320 2016-05-24 CERTIFICATE OF DISSOLUTION 2016-05-24
150107006794 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130108007519 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110210003434 2011-02-10 BIENNIAL STATEMENT 2011-01-01
081231002801 2008-12-31 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State