Search icon

SUN-VET OPTICAL CENTER CORP.

Company Details

Name: SUN-VET OPTICAL CENTER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1977 (48 years ago)
Date of dissolution: 08 Feb 2017
Entity Number: 431487
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 5801 SUNRISE HWY, HOLBROOK, NY, United States, 11741
Principal Address: 4 SECOND ST., BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN LEIBOWITZ DOS Process Agent 5801 SUNRISE HWY, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MARTIN LEIBOWITZ Chief Executive Officer 4 SECOND ST., BELLPORT, NY, United States, 11713

National Provider Identifier

NPI Number:
1508987512

Authorized Person:

Name:
MARTIN LEIBOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
1999-05-10 2001-05-24 Address 65 MEADOWSWOOD LN, APT 7, MORICHES, NY, 11955, USA (Type of address: Chief Executive Officer)
1999-05-10 2001-05-24 Address 65 MEADOWSWOOD LN, APT 7, MORICHES, NY, 11955, USA (Type of address: Principal Executive Office)
1999-05-10 2001-05-24 Address 65 MEADOWSWOOD LN, APT 7, MORICHES, NY, 11955, USA (Type of address: Service of Process)
1977-04-19 1999-05-10 Address 42 HARRISON AVE., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208000378 2017-02-08 CERTIFICATE OF DISSOLUTION 2017-02-08
120221002250 2012-02-21 BIENNIAL STATEMENT 2011-04-01
20110331048 2011-03-31 ASSUMED NAME LLC AMENDMENT 2011-03-31
20100615041 2010-06-15 ASSUMED NAME LLC INITIAL FILING 2010-06-15
090410002219 2009-04-10 BIENNIAL STATEMENT 2009-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State