Name: | CORTLANDT EYE CARE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1978 (47 years ago) |
Entity Number: | 516023 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, United States, 10567 |
Principal Address: | 2127 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Contact Details
Phone +1 914-737-2020
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURENCE LONKY OD | DOS Process Agent | 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
LAURENCE LONKY OD | Chief Executive Officer | 2127 CROMPOND RD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-08 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2025-05-01 | Address | 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2016-10-07 | 2020-10-01 | Address | 2127 CROMPOND ROAD, SUITE 103, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2014-10-03 | 2016-10-07 | Address | 2127 CROMPOND RD, SUITE 103, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2004-11-19 | 2014-10-03 | Address | 2127 CROMPOND RD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501030697 | 2025-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-30 |
201001060015 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006064 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161007006015 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
20150612070 | 2015-06-12 | ASSUMED NAME LLC INITIAL FILING | 2015-06-12 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State