GLAUCOMA SERVICES, P.C.

Name: | GLAUCOMA SERVICES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1984 (41 years ago) |
Entity Number: | 898464 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203 |
Contact Details
Phone +1 518-438-2751
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL S FELLENBAUM | Chief Executive Officer | 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 EXECUTIVE PARK DR, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-16 | 2000-03-21 | Address | 4 EXECUTIVE PARK DR, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1998-03-16 | Address | ONE EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
1993-04-22 | 1998-03-16 | Address | 1 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office) |
1984-03-01 | 1998-03-16 | Address | 1 EXECUTIVE PARK DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000321002575 | 2000-03-21 | BIENNIAL STATEMENT | 2000-03-01 |
980316002592 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
940322002002 | 1994-03-22 | BIENNIAL STATEMENT | 1994-03-01 |
930422002493 | 1993-04-22 | BIENNIAL STATEMENT | 1993-03-01 |
B546278-4 | 1987-09-21 | CERTIFICATE OF AMENDMENT | 1987-09-21 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State