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
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 |
Name | Role | Address |
---|---|---|
SAYA NAGORI | Chief Executive Officer | 228 PARK AVE S #20627, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 228 PARK AVE S #20627, NEW YORK, NY, United States, 10003 |
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) |
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