REINSTEIN REFRACTIVE SURGERY AND RESEARCH, P.C.

Name: | REINSTEIN REFRACTIVE SURGERY AND RESEARCH, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2650298 |
ZIP code: | W1H-5JA |
County: | New York |
Place of Formation: | New York |
Address: | 42 MOLYNEUX ST, LONDON, United Kingdom, W1H-5JA |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAN Z REINSTEIN | Chief Executive Officer | 42 MOLYNEUX ST, LONDON, United Kingdom, W1H-5JA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 MOLYNEUX ST, LONDON, United Kingdom, W1H-5JA |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-17 | 2007-06-13 | Address | 42 MOLYNEUT ST, LONDON, GBR (Type of address: Chief Executive Officer) |
2005-08-17 | 2007-06-13 | Address | 42 MOLYNEUT ST, LONDON, GBR (Type of address: Principal Executive Office) |
2002-04-24 | 2007-06-13 | Address | 42 MOLYNEUT STREET, LONDON, GBR (Type of address: Service of Process) |
2001-06-14 | 2002-04-24 | Address | 725 5TH AVENUE / 15TH FLOOR, TRUMP TOWER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1879037 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070613002768 | 2007-06-13 | BIENNIAL STATEMENT | 2007-06-01 |
050817002146 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
020424000083 | 2002-04-24 | CERTIFICATE OF CHANGE | 2002-04-24 |
010614000170 | 2001-06-14 | CERTIFICATE OF INCORPORATION | 2001-06-14 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State