Search icon

EYE SURGEON P.C.

Print

Details

Entity Number 3388105

Status Active

NameEYE SURGEON P.C.

CountyNew York

Date of registration 13 Jul 2006 (18 years ago)

Legal typeDOMESTIC PROFESSIONAL SERVICE CORPORATION

Place of FormationNew York

Principal Address 485 PARK AVE, NEW YORK, NY, United States, 10022

Principal Address ZIP code 10022

Address 485 PARK AVENUE, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

EYE SURGEON, P.C. RETIREMENT PLAN

2022

205216346

2023-09-12

EYE SURGEON, P.C.

12

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2023-09-12
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2021

205216346

2022-09-20

EYE SURGEON, P.C.

10

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2022-09-20
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2020

205216346

2021-07-16

EYE SURGEON, P.C.

11

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2021-07-16
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2019

205216346

2020-07-22

EYE SURGEON, P.C.

9

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2020-07-22
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2018

205216346

2019-07-09

EYE SURGEON, P.C.

7

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2019-07-09
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2017

205216346

2018-07-18

EYE SURGEON, P.C.

8

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2018-07-18
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2016

205216346

2017-10-11

EYE SURGEON, P.C.

4

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

Signature of

RolePlan administrator
Date2017-10-11
Name of individual signingCHARLES COLE

EYE SURGEON, P.C. RETIREMENT PLAN

2015

205216346

2016-08-15

EYE SURGEON, P.C.

6

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

EYE SURGEON, P.C. RETIREMENT PLAN

2014

205216346

2015-09-24

EYE SURGEON, P.C.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

EYE SURGEON, P.C. RETIREMENT PLAN

2013

205216346

2014-10-08

EYE SURGEON, P.C.

5

View Page

Three-digit plan number (PN)001
Effective date of plan2004-01-01
Business code621111
Sponsor’s telephone number2127536464
Plan sponsor’s address485 PARK AVENUE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

485 PARK AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address

CHARLES COLE

Chief Executive Officer

485 PARK AVE, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date

220330000315

2022-03-30

BIENNIAL STATEMENT

2020-07-01

120713006241

2012-07-13

BIENNIAL STATEMENT

2012-07-01

100903002277

2010-09-03

BIENNIAL STATEMENT

2010-07-01

080714002375

2008-07-14

BIENNIAL STATEMENT

2008-07-01

060713000638

2006-07-13

CERTIFICATE OF INCORPORATION

2006-07-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts