CATARACT & LASER EYE SURGEONS OF HUDSON VALLEY, P.C.

Name: | CATARACT & LASER EYE SURGEONS OF HUDSON VALLEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1981 (44 years ago) |
Entity Number: | 709979 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 LAUREL AVE, STE 2020, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SAYEGH MD | DOS Process Agent | 21 LAUREL AVE, STE 2020, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
MICHAEL SAYEGH MD | Chief Executive Officer | 21 LAUREL AVE, STE 2020, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-07 | 2007-07-30 | Address | 410 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2003-07-07 | 2007-07-30 | Address | 410 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-07-07 | 2007-07-30 | Address | 410 GIDNEY AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2001-07-17 | 2003-07-07 | Address | 410 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-07-17 | 2003-07-07 | Address | 410 GIDNEY AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130730002302 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
110803002617 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090714002287 | 2009-07-14 | BIENNIAL STATEMENT | 2009-07-01 |
070730002229 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050907002487 | 2005-09-07 | BIENNIAL STATEMENT | 2005-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State