Search icon

THE MEDICAL AND SURGICAL EYE SITE, P.C.

Company Details

Name: THE MEDICAL AND SURGICAL EYE SITE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 1998 (27 years ago)
Entity Number: 2257563
ZIP code: 11559
County: Kings
Place of Formation: New York
Address: NORMAN A SAFFRA MD FACS, 22 Bayberry Road, Lawrence, NY, United States, 11559
Principal Address: 22 Bayberry Road, Lawrence, NY, United States, 11559

Contact Details

Phone +1 718-283-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NORMAN A SAFFRA MD FACS, 22 Bayberry Road, Lawrence, NY, United States, 11559

Chief Executive Officer

Name Role Address
NORMAN SAFFRA M.D. FACS Chief Executive Officer 22 BAYBERRY ROAD, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 902 49TH STREET, BROOKLYN, NY, 11219, 2922, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 22 BAYBERRY ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2004-05-14 2025-03-24 Address NORMAN A SAFFRA MD, 902 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-05-09 2025-03-24 Address 902 49TH STREET, BROOKLYN, NY, 11219, 2922, USA (Type of address: Chief Executive Officer)
1998-05-08 2004-05-14 Address THE CORPORATION, 902 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1998-05-08 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324003854 2025-03-24 BIENNIAL STATEMENT 2025-03-24
200504060955 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007657 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006036 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140506006082 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120622002046 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100517002076 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002895 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060510003146 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040514002354 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State