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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORMAN A SAFFRA MD FACS, 22 Bayberry Road, Lawrence, NY, United States, 11559 |
Name | Role | Address |
---|---|---|
NORMAN SAFFRA M.D. FACS | Chief Executive Officer | 22 BAYBERRY ROAD, LAWRENCE, NY, United States, 11559 |
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 |
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