Search icon

WENDY J. SPIEGEL, O.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WENDY J. SPIEGEL, O.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 1994 (31 years ago)
Entity Number: 1821598
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 42 MEMORIAL PLAZA, SUITE 302, PLEASANTVILLE, NY, United States, 10570
Principal Address: 42 MEMORIAL PLAZA SUITE 302, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WENDY J SPIEGEL DOS Process Agent 42 MEMORIAL PLAZA, SUITE 302, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
WENDY J SPIEGEL Chief Executive Officer 42 MEMORIAL PLAZA SUITE 302, PLEASANTVILLE, NY, United States, 10570

National Provider Identifier

NPI Number:
1063714673

Authorized Person:

Name:
DR. WENDY J. SPIEGEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
9147698334

History

Start date End date Type Value
2016-05-11 2020-05-05 Address 42 MEMORIAL PLAZA SUITE 302, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1996-05-17 2016-05-11 Address 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1996-05-17 2016-05-11 Address 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1996-05-17 2016-05-11 Address 42 MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1994-05-18 1996-05-17 Address 64 BAYBERRY DRIVE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060970 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180503007704 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160511006393 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006962 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006713 2012-05-04 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State