Search icon

RETINAVUE, P.C.

Company Details

Name: RETINAVUE, P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Aug 2017 (8 years ago)
Entity Number: 5180080
ZIP code: 12207
County: Onondaga
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 651 S. MT. JULIET ROAD #1014, MOUNT JULIET, TN, United States, 37122

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
EDWARD CHAUM MD PH.D. Chief Executive Officer 3416C WEST END AVENUE, NASHVILLE, TN, United States, 37205

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 308 SW 2ND AVENUE, SUITE 400, PORTLAND, OR, 97204, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 2030 FALLING WATERS ROAD, SUITE 180, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 3416C WEST END AVENUE, NASHVILLE, TN, 37205, USA (Type of address: Chief Executive Officer)
2019-08-19 2023-08-01 Address 2030 FALLING WATERS ROAD, SUITE 180, KNOXVILLE, TN, 37922, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-08-02 2017-11-21 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001867 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210812002590 2021-08-12 BIENNIAL STATEMENT 2021-08-12
190819060166 2019-08-19 BIENNIAL STATEMENT 2019-08-01
171121000450 2017-11-21 CERTIFICATE OF CHANGE 2017-11-21
170802000502 2017-08-02 APPLICATION OF AUTHORITY 2017-08-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State