Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MICHAEL SAYEGH MD DOS Process Agent 21 LAUREL AVE, STE 2020, CORNWALL, NY, United States, 12518

Chief Executive Officer

Name Role Address
MICHAEL SAYEGH MD Chief Executive Officer 21 LAUREL AVE, STE 2020, CORNWALL, NY, United States, 12518

Form 5500 Series

Employer Identification Number (EIN):
141627229
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State