Name: | AMERICAN EYE CARE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1985 (40 years ago) |
Entity Number: | 986557 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-03 BROADWAY, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR. MARK R. STADLEN | DOS Process Agent | 38-03 BROADWAY, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
DR. MARK R. STADLEN | Chief Executive Officer | 38-03 BROADWAY, ASTORIA, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-22 | 2009-04-02 | Address | 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Service of Process) |
2005-08-22 | 2009-04-02 | Address | 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Chief Executive Officer) |
2005-08-22 | 2009-04-02 | Address | 38-03 BROADWAY, ASTORIA, NY, 11103, 4058, USA (Type of address: Principal Executive Office) |
1999-04-22 | 2005-08-22 | Address | 38-03 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
1999-04-22 | 2005-08-22 | Address | 38-03 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427003096 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090402002824 | 2009-04-02 | BIENNIAL STATEMENT | 2009-04-01 |
070509003223 | 2007-05-09 | BIENNIAL STATEMENT | 2007-04-01 |
050822002324 | 2005-08-22 | BIENNIAL STATEMENT | 2005-04-01 |
030402002627 | 2003-04-02 | BIENNIAL STATEMENT | 2003-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
204498 | OL VIO | INVOICED | 2013-04-01 | 250 | OL - Other Violation |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State