Name: | VITREOUS-RETINA-MACULA CONSULTANTS OF NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1972 (53 years ago) |
Entity Number: | 243976 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITREOUS-RETINA-MACULA CONSULTANTS OF NEW YORK, P.C. | DOS Process Agent | 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR. JOHN SORENSON | Chief Executive Officer | 950 THIRD AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-31 | Address | 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-03-06 | 2020-07-31 | Address | 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-03-06 | 2018-07-02 | Address | 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2014-03-06 | 2018-07-02 | Address | 460 PARK AVE, 5TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-07-28 | 2014-03-06 | Address | 460 PARK AVENUE-5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200731060230 | 2020-07-31 | BIENNIAL STATEMENT | 2020-07-01 |
20190429054 | 2019-04-29 | ASSUMED NAME CORP INITIAL FILING | 2019-04-29 |
180702006608 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160121006049 | 2016-01-21 | BIENNIAL STATEMENT | 2014-07-01 |
140306002627 | 2014-03-06 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State