Search icon

OPTICS DIAGNOSTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OPTICS DIAGNOSTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2021 (4 years ago)
Entity Number: 6022071
ZIP code: 11235
County: Albany
Place of Formation: New York
Address: 524 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-569-8702

DOS Process Agent

Name Role Address
OPTICS DIAGNOSTICS LLC DOS Process Agent 524 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1487432522
Certification Date:
2023-10-02

Authorized Person:

Name:
DR. ABUZER HASAN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-01-12 2025-05-01 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-01-12 2025-05-01 Address 524 OCEAN VIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2022-09-30 2024-01-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-01-12 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-30 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501041651 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240112003163 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220930010208 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929009397 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210930000211 2021-09-29 CERTIFICATE OF PUBLICATION 2021-09-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State