Name: | LCA-VISION INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Sep 1998 (27 years ago) |
Entity Number: | 2295389 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 7840 MONTGOMERY ROAD, CINCINNATI, OH, United States, 45236 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CRAIG P.R. JOFFE | Chief Executive Officer | 7840 MONTGOMERY ROAD, CINCINNATI, OH, United States, 45236 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 7840 MONTGOMERY ROAD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-13 | 2024-09-04 | Address | 7840 MONTGOMERY ROAD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
2014-09-08 | 2018-09-13 | Address | 7840 MONTGOMERY ROAD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
2010-12-09 | 2020-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-12-09 | 2024-09-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2010-09-27 | 2014-09-08 | Address | 7840 MONTGOMERY RD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
2008-10-06 | 2010-09-27 | Address | 7840 MONTGOMERY RD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
2006-12-12 | 2010-12-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-09-21 | 2008-10-06 | Address | 7840 MONTGOMERY RD, CINCINNATI, OH, 45236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904004357 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
220914003543 | 2022-09-14 | BIENNIAL STATEMENT | 2022-09-01 |
200914060351 | 2020-09-14 | BIENNIAL STATEMENT | 2020-09-01 |
180913006152 | 2018-09-13 | BIENNIAL STATEMENT | 2018-09-01 |
160901006114 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140908006294 | 2014-09-08 | BIENNIAL STATEMENT | 2014-09-01 |
120904006336 | 2012-09-04 | BIENNIAL STATEMENT | 2012-09-01 |
101209000815 | 2010-12-09 | CERTIFICATE OF CHANGE | 2010-12-09 |
100927002013 | 2010-09-27 | BIENNIAL STATEMENT | 2010-09-01 |
081006002868 | 2008-10-06 | BIENNIAL STATEMENT | 2008-09-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9708671 | Other Contract Actions | 1997-11-21 | remanded to state court | |||||||||||||||||||||||||||||||||||||||||||
|
Name | CABRINI DEVELOPMENT, |
Role | Plaintiff |
Name | LCA-VISION INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1998-11-25 |
Termination Date | 2000-09-29 |
Date Issue Joined | 1999-01-11 |
Section | 1332 |
Parties
Name | LCA-VISION INC. |
Role | Plaintiff |
Name | NEW YORK REFRACTIVE |
Role | Defendant |
Circuit | Second Circuit |
Origin | reinstated/reopened (previously opened and closed, reopened for additional action) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2002-06-28 |
Termination Date | 2005-03-28 |
Section | 1441 |
Status | Terminated |
Parties
Name | CABRINI DEVELOPMENT, |
Role | Plaintiff |
Name | LCA-VISION INC. |
Role | Defendant |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State