Name: | MIRKIN'S VISION CARE P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1973 (52 years ago) |
Entity Number: | 238134 |
ZIP code: | 11694 |
County: | Queens |
Place of Formation: | New York |
Address: | 253 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11694 |
Principal Address: | 253 BEACH 116TH STREET, ROCKAWAY, NY, United States, 11694 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL S MIRKIN | Chief Executive Officer | 253 BEACH 116TH STREET, ROCKAWAY, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
DANIEL MIRKIN | DOS Process Agent | 253 BEACH 116TH STREET, ROCKAWAY PARK, NY, United States, 11694 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-08 | 2019-11-01 | Address | 253 BEACH 116TH STREET, ROCKAWAY, NY, 11694, USA (Type of address: Service of Process) |
2005-12-13 | 2013-11-08 | Address | 253 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1997-12-31 | 2013-11-08 | Address | 253 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process) |
1997-12-31 | 2005-12-13 | Address | 253 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2013-11-08 | Address | 253 BEACH 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060865 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
151102007314 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006427 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111122002505 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091029002544 | 2009-10-29 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State