Search icon

MANHATTAN VISION MEDICINE, P.C.

Headquarter

Company Details

Name: MANHATTAN VISION MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 30 Dec 2015 (9 years ago)
Date of dissolution: 14 Sep 2023
Entity Number: 4870712
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 228 PARK AVE S #20627, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MANHATTAN VISION MEDICINE, P.C., MISSISSIPPI 1162769 MISSISSIPPI
Headquarter of MANHATTAN VISION MEDICINE, P.C., Alabama 000-541-792 Alabama
Headquarter of MANHATTAN VISION MEDICINE, P.C., MINNESOTA 3ef30295-2df5-e511-8167-00155d01c56d MINNESOTA
Headquarter of MANHATTAN VISION MEDICINE, P.C., RHODE ISLAND 001662182 RHODE ISLAND
Headquarter of MANHATTAN VISION MEDICINE, P.C., CONNECTICUT 1198030 CONNECTICUT
Headquarter of MANHATTAN VISION MEDICINE, P.C., ILLINOIS CORP_70664437 ILLINOIS

Chief Executive Officer

Name Role Address
SAYA NAGORI Chief Executive Officer 228 PARK AVE S #20627, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 PARK AVE S #20627, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 228 PARK AVE S #20627, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 228 PARK AVE S #20627, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-12-11 2023-09-14 Address 228 PARK AVE S #20627, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-04-19 2023-09-14 Address 228 PARK AVE S #20627, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-12-30 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-30 2016-04-19 Address 247 E 28TH STREET, APT 6E, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914002840 2023-09-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-14
191202060893 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171211006211 2017-12-11 BIENNIAL STATEMENT 2017-12-01
160419000264 2016-04-19 CERTIFICATE OF CHANGE 2016-04-19
151230000242 2015-12-30 CERTIFICATE OF INCORPORATION 2015-12-30

Date of last update: 31 Jan 2025

Sources: New York Secretary of State