OPTIM-EYES VISION CARE, INC.

Name: | OPTIM-EYES VISION CARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 2002 (23 years ago) |
Entity Number: | 2777082 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 1000
Share Par Value 0.05
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARIE PRASAD, OD, PRESIDENT | DOS Process Agent | 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARIE PRASAD OD | Chief Executive Officer | 625 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2024-06-04 | Address | 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2021-03-25 | 2024-06-04 | Address | 625 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2004-07-12 | 2021-03-25 | Address | 416 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2003-05-21 | 2021-03-25 | Address | 416 ROCKAWAY PKWY, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604002215 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220615001386 | 2022-06-15 | BIENNIAL STATEMENT | 2022-06-01 |
210325060233 | 2021-03-25 | BIENNIAL STATEMENT | 2020-06-01 |
040712002719 | 2004-07-12 | BIENNIAL STATEMENT | 2004-06-01 |
030521000595 | 2003-05-21 | CERTIFICATE OF CHANGE | 2003-05-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State