Search icon

OCEAN EYE CARE MEDICAL, P.C.

Company Details

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

DOS Process Agent

Name Role Address
OCEAN EYE CARE MEDICAL, P.C. DOS Process Agent 1208 AVENUE Z, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
JOHN MARSHALL MD Chief Executive Officer 4802 TENTH AVENUE, BROOKLYN, NY, United States, 11219

History

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)

Filings

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