Search icon

EYES ON CHELSEA OPTOMETRY, PLLC

Company Details

Name: EYES ON CHELSEA OPTOMETRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Aug 2008 (16 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 3705117
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O DR G WILLIAM HOPKINS, 239 WEST 15TH STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O DR G WILLIAM HOPKINS, 239 WEST 15TH STREET, NEW YORK, NY, United States, 10011

Agent

Name Role Address
DR. G. WILLIAM HOPKINS Agent 239 WEST 15TH STREET, NEW YORK, NY, 10011

History

Start date End date Type Value
2010-09-02 2023-01-04 Address C/O DR G WILLIAM HOPKINS, 239 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-29 2023-01-04 Address 239 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-12-29 2010-09-02 Address C/O DR. G. WILLIAM HOPKINS, 239 WEST 15TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-05 2008-12-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2008-08-05 2008-12-29 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230104004128 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
200810060077 2020-08-10 BIENNIAL STATEMENT 2020-08-01
140828006227 2014-08-28 BIENNIAL STATEMENT 2014-08-01
120904002091 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100902002185 2010-09-02 BIENNIAL STATEMENT 2010-08-01
081229000755 2008-12-29 CERTIFICATE OF CHANGE 2008-12-29
081211000071 2008-12-11 CERTIFICATE OF PUBLICATION 2008-12-11
080805000702 2008-08-05 ARTICLES OF ORGANIZATION 2008-08-05

Date of last update: 17 Jan 2025

Sources: New York Secretary of State