Search icon

SUFFOLK EYE PHYSICIANS AND SURGEONS, P.C.

Company Details

Name: SUFFOLK EYE PHYSICIANS AND SURGEONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 20 Apr 1978 (47 years ago)
Date of dissolution: 24 Nov 2008
Entity Number: 484167
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Principal Address: 590 NICOLLS ROAD, DEER PARK, NY, United States, 11729
Address: PO BOX 405, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILLIPS WEINER & QUINN DOS Process Agent PO BOX 405, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
STEPHEN R GREENBERG MD Chief Executive Officer 590 NICOLLS ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2000-05-18 2002-04-17 Address PO BOX 404, LINDEHURST, NY, 11757, USA (Type of address: Service of Process)
1998-04-28 2000-05-18 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1989-09-25 1998-04-28 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1978-04-20 1989-09-25 Address 333 BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150511030 2015-05-11 ASSUMED NAME CORP INITIAL FILING 2015-05-11
081124000054 2008-11-24 CERTIFICATE OF DISSOLUTION 2008-11-24
040503002497 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020417002021 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000518002486 2000-05-18 BIENNIAL STATEMENT 2000-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State