SUFFOLK OPHTHALMOLOGY ASSOCIATES, P.C.

Name: | SUFFOLK OPHTHALMOLOGY ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1971 (54 years ago) |
Date of dissolution: | 26 Jun 2019 |
Entity Number: | 310297 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN LEWEN MD | Chief Executive Officer | 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 E MAIN ST, STE 24, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2001-06-12 | Address | 375 EAST MAIN ST, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1993-02-08 | 2001-06-12 | Address | 375 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2001-06-12 | Address | 375 E. MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1971-06-29 | 1997-06-10 | Address | 375 EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190626000489 | 2019-06-26 | CERTIFICATE OF DISSOLUTION | 2019-06-26 |
130709002315 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110615003099 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090610002359 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070619002480 | 2007-06-19 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State