EYE SURGEONS OF CENTRAL NEW YORK, P.C.

Name: | EYE SURGEONS OF CENTRAL NEW YORK, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1977 (48 years ago) |
Entity Number: | 424670 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5100 W TAFT RD STE 4M, LIVERPOOL, NY, United States, 13088 |
Contact Details
Phone +1 315-362-3937
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5100 W TAFT RD STE 4M, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
1977-09-09 | 1985-07-25 | Name | GILLIS & KANTER, M.D., P.C. |
1977-02-18 | 1977-09-09 | Name | RICHARD J. GILLIS, M.D., P.C. |
1977-02-18 | 2012-05-09 | Address | 7209 BUCKLEY RD., CLAY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120509000697 | 2012-05-09 | CERTIFICATE OF CHANGE | 2012-05-09 |
20091125010 | 2009-11-25 | ASSUMED NAME LLC INITIAL FILING | 2009-11-25 |
B251065-5 | 1985-07-25 | CERTIFICATE OF AMENDMENT | 1985-07-25 |
A428060-4 | 1977-09-09 | CERTIFICATE OF AMENDMENT | 1977-09-09 |
A379560-4 | 1977-02-18 | CERTIFICATE OF INCORPORATION | 1977-02-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State