Search icon

COORDINATED VISION CARE, INC.

Company Details

Name: COORDINATED VISION CARE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1999 (26 years ago)
Date of dissolution: 02 Feb 2007
Entity Number: 2347677
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 2811 LORD BALTIMORE DR, BALTIMORE, MD, United States, 21244
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID T HALL Chief Executive Officer 2811 LORD BALTIMORE DR, BALTIMORE, MD, United States, 21244

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2003-03-13 2005-02-23 Address 2811 LORD BALTIMORE DR, BALTIMORE, MD, 21244, USA (Type of address: Chief Executive Officer)
2001-02-28 2003-03-13 Address DAVID M SOBKOWIAK OD, 9900 CARVER RD, STE 200, CINCINNATI, OH, 45242, USA (Type of address: Chief Executive Officer)
2001-02-28 2003-03-13 Address 9900 CARVER RD, STE 200, CINCINNATI, OH, 45242, USA (Type of address: Principal Executive Office)
1999-02-19 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-02-19 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070202000803 2007-02-02 CERTIFICATE OF TERMINATION 2007-02-02
050223002482 2005-02-23 BIENNIAL STATEMENT 2005-02-01
030313002437 2003-03-13 BIENNIAL STATEMENT 2003-02-01
010228002634 2001-02-28 BIENNIAL STATEMENT 2001-02-01
991019001240 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
990219000421 1999-02-19 APPLICATION OF AUTHORITY 1999-02-19

Date of last update: 20 Jan 2025

Sources: New York Secretary of State