Name: | OCEAN EYE CARE MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 1999 (26 years ago) |
Entity Number: | 2345421 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1208 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OCEAN EYE CARE MEDICAL, P.C. | DOS Process Agent | 1208 AVENUE Z, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
JOHN MARSHALL MD | Chief Executive Officer | 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-17 | 2025-03-17 | Address | 1208 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-03-17 | 2025-03-17 | Address | 4802 TENTH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2002-01-04 | 2002-02-19 | Name | OCEAN EYE CARE, P.C. |
2001-03-28 | 2025-03-17 | Address | 1208 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1999-06-29 | 2025-03-17 | Address | 1208 AVENUE Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1999-02-12 | 2002-01-04 | Name | AEA MEDICAL P.C. |
1999-02-12 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-12 | 1999-06-29 | Address | 2171 EAST 70TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317003683 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
020219000343 | 2002-02-19 | CERTIFICATE OF AMENDMENT | 2002-02-19 |
020104000047 | 2002-01-04 | CERTIFICATE OF AMENDMENT | 2002-01-04 |
010328002731 | 2001-03-28 | BIENNIAL STATEMENT | 2001-02-01 |
990629000553 | 1999-06-29 | CERTIFICATE OF AMENDMENT | 1999-06-29 |
990212000294 | 1999-02-12 | CERTIFICATE OF INCORPORATION | 1999-02-12 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State