Search icon

EASTSIDE OPTOMETRIC, P.C.

Company Details

Name: EASTSIDE OPTOMETRIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 01 Jul 2003 (22 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 2925620
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 228 EAST 45TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTSIDE OPTOMETRIC, P.C. 401(K) PLAN 2010 200041265 2011-05-31 EASTSIDE OPTOMETRIC, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 621320
Sponsor’s telephone number 2129869281
Plan sponsor’s address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 200041265
Plan administrator’s name EASTSIDE OPTOMETRIC, P.C.
Plan administrator’s address 425 LEXINGTON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2129869281

Signature of

Role Plan administrator
Date 2011-05-31
Name of individual signing ROBERT GOLDBERG, TRUSTEE
Role Employer/plan sponsor
Date 2011-05-31
Name of individual signing ROBERT GOLDBERG, PRESIDENT

DOS Process Agent

Name Role Address
FOREHT LAST LANDAU & KATZ, LLP, ATTN: STEPHEN R. FOREHT, ESQ DOS Process Agent 228 EAST 45TH STREET, 17TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-07-01 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-07-01 2023-10-13 Address 228 EAST 45TH STREET, 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013003267 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
030701000243 2003-07-01 CERTIFICATE OF INCORPORATION 2003-07-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State