CORRECTIONAL EYE CARE NETWORK SERVICES, INC.
Headquarter
Name: | CORRECTIONAL EYE CARE NETWORK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1998 (27 years ago) |
Date of dissolution: | 12 May 2020 |
Entity Number: | 2248724 |
ZIP code: | 12061 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD BERGER OD | Chief Executive Officer | 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 MIDDLESEX RD, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2008-04-25 | Address | 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2008-04-25 | Address | C/O EDWARD BERGER OD, 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Principal Executive Office) |
2000-05-01 | 2008-04-25 | Address | 333 HOOSICK ST., TROY, NY, 12180, USA (Type of address: Service of Process) |
1998-04-10 | 2000-05-01 | Address | C/O EDWARD BERGER, O.D., 333 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200512000540 | 2020-05-12 | CERTIFICATE OF DISSOLUTION | 2020-05-12 |
141022002070 | 2014-10-22 | BIENNIAL STATEMENT | 2014-04-01 |
120524002844 | 2012-05-24 | BIENNIAL STATEMENT | 2012-04-01 |
100426002217 | 2010-04-26 | BIENNIAL STATEMENT | 2010-04-01 |
080425002600 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State