SPUNKY OPTOMETRY, P.C.

Name: | SPUNKY OPTOMETRY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 2005 (20 years ago) |
Entity Number: | 3288414 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW FREILICH | Chief Executive Officer | 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
SPUNKY OPTOMETRY, P.C. | DOS Process Agent | 1221 ROUTE 300, SUITE 103, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-10 | 2020-02-10 | Address | 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2012-01-10 | 2020-02-10 | Address | 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2020-02-10 | Address | 1401 ROUTE 300, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2007-12-06 | 2012-01-10 | Address | 13 TOM'S PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2012-01-10 | Address | 13 TOM'S PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200210060031 | 2020-02-10 | BIENNIAL STATEMENT | 2019-12-01 |
131227002068 | 2013-12-27 | BIENNIAL STATEMENT | 2013-12-01 |
120110003263 | 2012-01-10 | BIENNIAL STATEMENT | 2011-12-01 |
091209002240 | 2009-12-09 | BIENNIAL STATEMENT | 2009-12-01 |
071206003222 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State