PEDIATRIC OPHTHALMOLOGY OF GREATER NEW YORK, P.C.

Name: | PEDIATRIC OPHTHALMOLOGY OF GREATER NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1992 (33 years ago) |
Date of dissolution: | 15 May 2024 |
Entity Number: | 1622137 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 34 DRUM ROAD, SHARON, CT, United States, 06069 |
Address: | 365 willis avenue, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESTER, MINSKY & BERZAK PC | DOS Process Agent | 365 willis avenue, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
BARRY S. PINCHOFF | Chief Executive Officer | 34 DRUM ROAD, SHARON, CT, United States, 06069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 34 DRUM ROAD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
2024-06-13 | 2024-06-13 | Address | 1000 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-09 | 2024-06-13 | Address | 1000 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-05-09 | Address | 34 DRUM ROAD, SHARON, CT, 06069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613001515 | 2024-05-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-15 |
240509002506 | 2024-05-09 | BIENNIAL STATEMENT | 2024-05-09 |
210630000809 | 2021-06-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-30 |
140501002806 | 2014-05-01 | BIENNIAL STATEMENT | 2014-03-01 |
120424002875 | 2012-04-24 | BIENNIAL STATEMENT | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State