Name: | SLR OPHTHALMOLOGY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2004 (21 years ago) |
Entity Number: | 3067194 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 260 MADISON AVENUE, 8TH FLOOR, ATTN: LLOYD STANFORD, jersey city, NJ, United States, 10016 |
Principal Address: | 260 MADISON AVENUE, 8TH FLOOR, ATTN LLOYD STANFORD, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SLR OPHTHALMOLOGY P.C. | DOS Process Agent | 260 MADISON AVENUE, 8TH FLOOR, ATTN: LLOYD STANFORD, jersey city, NJ, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT C DELLA ROCCA | Chief Executive Officer | 260 MADISON AVE, 8TH FLOOR, ATTN: LLOYD STANFORD, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-03 | 2010-07-06 | Address | SLR OPHTHALMOLOGY ASSOC., 228 SCOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2006-07-17 | 2008-07-03 | Address | SLR OPHTHALMOLOGY ASSOC., 228 SCOND AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211122000642 | 2021-11-22 | BIENNIAL STATEMENT | 2021-11-22 |
140630006120 | 2014-06-30 | BIENNIAL STATEMENT | 2014-06-01 |
100706002754 | 2010-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
080703002370 | 2008-07-03 | BIENNIAL STATEMENT | 2008-06-01 |
060717002194 | 2006-07-17 | BIENNIAL STATEMENT | 2006-06-01 |
040617000010 | 2004-06-17 | CERTIFICATE OF INCORPORATION | 2004-06-17 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State