Name: | CNY EYE PHYSICIANS AND SURGEONS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 1975 (50 years ago) |
Entity Number: | 383379 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CYNTHIA J PARLATO MD | Chief Executive Officer | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
CYNTHIA J PARLATO MD | DOS Process Agent | 2206 GENESEE ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-05 | 2016-05-04 | Name | CNY EYE SPECIALISTS, P.C. |
1992-12-02 | 1997-12-03 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1997-12-03 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1992-12-02 | 2000-01-04 | Address | 2206 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1988-08-19 | 2016-04-05 | Name | EYE ASSOCIATES OF UTICA, P.C. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160504000637 | 2016-05-04 | CERTIFICATE OF AMENDMENT | 2016-05-04 |
160405000246 | 2016-04-05 | CERTIFICATE OF AMENDMENT | 2016-04-05 |
131107006864 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111121002192 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
100104002776 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State