TLC VISION CENTERS, INC.

Name: | TLC VISION CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2019 |
Entity Number: | 2141126 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Maryland |
Principal Address: | 1555 PALM BEACH LAKES BLVD, STE 800, WEST PALM BEACH, FL, United States, 33401 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BEN L. COOK | Chief Executive Officer | 1555 PALM BEACH LAKES BLVD, STE 800, WEST PALM BEACH, FL, United States, 33401 |
Start date | End date | Type | Value |
---|---|---|---|
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) |
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) |
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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190927000246 | 2019-09-27 | CERTIFICATE OF TERMINATION | 2019-09-27 |
190531060186 | 2019-05-31 | BIENNIAL STATEMENT | 2019-05-01 |
SR-86225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-86224 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170503007014 | 2017-05-03 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State