Search icon

20/20 LASER VISION CORRECTION ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 20/20 LASER VISION CORRECTION ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 1995 (30 years ago)
Entity Number: 1981385
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 1555 PALM BEACH LAKES BLVD, STE 600, WEST PALM BEACH, FL, United States, 33401
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ERIC DONNENFELD Chief Executive Officer 1555 PALM BEACH LAKES BLVD,STE, WEST PALM BEACH, FL, United States, 33401

History

Start date End date Type Value
2017-12-04 2019-12-06 Address 1555 PALM BEACH LAKES BLVD, STE 600, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2016-06-17 2017-12-04 Address 1555 PALM BEACH BLVD., STE 800, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
2016-06-17 2017-12-04 Address C/O TLC VISION CORPORATION, 1555 PALM BEACH BLVD. STE 800, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2012-07-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-23 2016-06-17 Address 16305 SWINGLEY RIDGE RD, STE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191206060090 2019-12-06 BIENNIAL STATEMENT 2019-12-01
SR-85980 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85979 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171204006942 2017-12-04 BIENNIAL STATEMENT 2017-12-01
160617006334 2016-06-17 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State