Search icon

GRAMERCY PARK OPTOMETRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAMERCY PARK OPTOMETRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1981 (44 years ago)
Entity Number: 703075
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 344 THIRD AVE, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KENNETH J. O.D. SCHERICK Chief Executive Officer 344 THIRD AVE, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 344 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2021-06-17 2023-06-06 Address 344 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2020-04-13 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-13 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-07-07 2021-06-17 Address 344 THIRD AVE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606004688 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210617060084 2021-06-17 BIENNIAL STATEMENT 2021-06-01
200413000457 2020-04-13 CERTIFICATE OF CHANGE 2020-04-13
191213000640 2019-12-13 CERTIFICATE OF AMENDMENT 2019-12-13
130618002061 2013-06-18 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State