Name: | ORANGETOWN OPHTHALMOLOGY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2004 (21 years ago) |
Entity Number: | 3001470 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 CROSFIELD AVE, STE 408, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
KIMBALL P. WOODWARD | Agent | 348 RT 9W, PALISADES, NY, 10964 |
Name | Role | Address |
---|---|---|
ORANGETOWN OPHTHALMOLOGY, NYPC | DOS Process Agent | 2 CROSFIELD AVE, STE 408, WEST NYACK, NY, United States, 10994 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-09 | 2020-01-06 | Address | 2 CROSFIELD AVE, STE 315, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2005-03-30 | 2006-02-09 | Address | 348 ROUTE 9W, PALISADES, NY, 10964, USA (Type of address: Service of Process) |
2004-01-16 | 2005-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2004-01-16 | 2005-03-30 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106061192 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
140224002540 | 2014-02-24 | BIENNIAL STATEMENT | 2014-01-01 |
120223002148 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100127002459 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
080116002097 | 2008-01-16 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State