LINDENHURST EYE PHYSICIANS AND SURGEONS, P.C.

Name: | LINDENHURST EYE PHYSICIANS AND SURGEONS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1984 (42 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 889153 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 500 WEST MAIN STREET, SUITE 210, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD NATTIS | Chief Executive Officer | 9 THE DRAWBRIDGE, WESTBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 WEST MAIN STREET, SUITE 210, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-17 | 2022-10-31 | Address | 500 WEST MAIN STREET, SUITE 210, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2018-09-17 | 2022-10-31 | Address | 9 THE DRAWBRIDGE, WESTBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2018-09-17 | Address | 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1994-03-16 | 2018-09-17 | Address | 9 THE DRAWBRIDGE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1994-03-16 | 2018-09-17 | Address | 150 EAST SUNRISE HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221031002888 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
180917002003 | 2018-09-17 | BIENNIAL STATEMENT | 2018-01-01 |
120405002070 | 2012-04-05 | BIENNIAL STATEMENT | 2012-01-01 |
100325002500 | 2010-03-25 | BIENNIAL STATEMENT | 2010-01-01 |
080122002478 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State