Search icon

ST. LUCY'S EYE CARE CENTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. LUCY'S EYE CARE CENTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Jun 1978 (47 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 496925
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 887 CHURCH STREET, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDICT URMAZA MD Chief Executive Officer 887 CHURCH ST, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 887 CHURCH STREET, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 887 CHURCH ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 887 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2024-04-24 2024-04-29 Address 887 CHURCH ST, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-24 2024-04-29 Address 887 CHURCH STREET, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240424002642 2024-04-24 CERTIFICATE OF PAYMENT OF TAXES 2024-04-24
240429003019 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
20150923044 2015-09-23 ASSUMED NAME LLC INITIAL FILING 2015-09-23
DP-1797011 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080701002949 2008-07-01 BIENNIAL STATEMENT 2008-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State