Name: | EYE SPECIALISTS OF WESTCHESTER, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1978 (47 years ago) |
Entity Number: | 462985 |
ZIP code: | 11788 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Address: | 150 MOTOR PKY SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Contact Details
Phone +1 914-485-4449
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRADLEY H SCHARF, MD | Chief Executive Officer | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 MOTOR PKY SUITE 401, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-20 | 2006-07-28 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, 4915, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 2000-08-08 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, 4915, USA (Type of address: Principal Executive Office) |
1995-09-20 | 2000-08-08 | Address | 140 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, 4915, USA (Type of address: Service of Process) |
1978-08-25 | 2021-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-08-25 | 1995-09-20 | Address | 25 CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301003811 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
20161025059 | 2016-10-25 | ASSUMED NAME CORP INITIAL FILING | 2016-10-25 |
140807007107 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120820006417 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
100817002091 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State