Search icon

LASER AND CORNEAL SURGERY ASSOCIATES, P.C.

Company Details

Name: LASER AND CORNEAL SURGERY ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1998 (26 years ago)
Entity Number: 2329360
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
LASER AND CORNEAL SURGERY ASSOCIATES, P.C. DOS Process Agent 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARK G. SPEAKER, MD PH.D Chief Executive Officer 437 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-12-11 2013-01-08 Address 115 EAST 57TH STREET, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-12-12 2008-12-11 Address 115 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-12-12 2008-12-11 Address 115 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-12-29 2008-12-11 Address 115 EAST 57TH STREET, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-12-29 2023-06-29 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
130108006632 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110124002322 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081211002111 2008-12-11 BIENNIAL STATEMENT 2008-12-01
050127002184 2005-01-27 BIENNIAL STATEMENT 2004-12-01
030110002452 2003-01-10 BIENNIAL STATEMENT 2002-12-01
001212002277 2000-12-12 BIENNIAL STATEMENT 2000-12-01
981229000723 1998-12-29 CERTIFICATE OF INCORPORATION 1998-12-29

Date of last update: 07 Feb 2025

Sources: New York Secretary of State