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