Search icon

LCA-VISION INC.

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CRAIG P.R. JOFFE Chief Executive Officer 7840 MONTGOMERY ROAD, CINCINNATI, OH, United States, 45236

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9708671 Other Contract Actions 1997-11-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
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 1997-11-21
Termination Date 2000-09-29
Date Issue Joined 1998-11-23
Section 1441

Parties

Name CABRINI DEVELOPMENT,
Role Plaintiff
Name LCA-VISION INC.
Role Defendant
9808387 Other Contract Actions 1998-11-25 remanded to state court
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
9708671 Other Contract Actions 2002-06-28 remanded to state court
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