2016-06-17
|
2017-05-03
|
Address
|
1555 PALM BEACH BLV.D, STE 800, WEST PALM BEACH, FL, 33401, USA (Type of address: Principal Executive Office)
|
2016-06-17
|
2017-05-03
|
Address
|
1555 PALM BEACH LAKES BLVD, STE 800, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
|
2013-05-14
|
2016-06-17
|
Address
|
16305 SWINGLEY RIDGE RD, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
|
2012-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2012-09-20
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-06-29
|
2013-05-14
|
Address
|
16305 SWINGLEY RIDGE RD, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
|
2007-05-23
|
2016-06-17
|
Address
|
16305 SWINGLEY RIDGE ROAD, SUITE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Principal Executive Office)
|
2007-05-23
|
2011-06-29
|
Address
|
16305 SWINGLEY RIDGE ROAD, SUITE 300, CHESTERFIELD, MO, 63017, USA (Type of address: Chief Executive Officer)
|
2007-05-23
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2006-10-27
|
2012-09-20
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
|
2006-10-27
|
2007-05-23
|
Address
|
875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
2005-08-15
|
2007-05-23
|
Address
|
540 MARYVILLE CENTRE DR, SUITE 200, ST LOUIS, MO, 63141, USA (Type of address: Principal Executive Office)
|
2005-08-15
|
2007-05-23
|
Address
|
540 MARYVILLE CENTRE DR, SUITE 200, ST LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer)
|
2005-08-15
|
2006-10-27
|
Address
|
111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2001-05-24
|
2005-08-15
|
Address
|
5280 SOLAR DR, STE 300, MISSISSAUGA ONTARIO, CAN (Type of address: Chief Executive Officer)
|
2000-01-03
|
2001-05-24
|
Address
|
5600 EXPLORER DR, STE 301, MISSISSAUGA, CAN (Type of address: Chief Executive Officer)
|
2000-01-03
|
2005-08-15
|
Address
|
6701 DEMOCRACY BLVD, STE 200, BETHESDA, MD, 20817, USA (Type of address: Principal Executive Office)
|
2000-01-03
|
2005-08-15
|
Address
|
6701 DEMOCRACY BLVD, STE 200, BETHESDA, MD, 20817, USA (Type of address: Service of Process)
|
1999-11-22
|
2006-10-27
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
1997-12-02
|
2011-03-01
|
Name
|
TLC THE LASER CENTER (NORTHEAST) INC.
|
1997-05-07
|
1997-12-02
|
Name
|
20/20 LASER CENTERS, INC.
|
1997-05-07
|
1999-11-22
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1997-05-07
|
2000-01-03
|
Address
|
6701 DEMOCRACY BLVD., SUITE 200, BETHESDA, MD, 20817, USA (Type of address: Service of Process)
|