Name: | EYEMED VISION CARE, THE EYE CARE PLAN OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Nov 2001 (23 years ago) |
Entity Number: | 2703067 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | EYEMED VISION CARE LLC |
Fictitious Name: | EYEMED VISION CARE, THE EYE CARE PLAN OF AMERICA |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-28 | 2012-10-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-05-28 | 2012-09-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-11-28 | 2008-05-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-11-28 | 2008-05-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035985 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211110000568 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191108060328 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
SR-87882 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-87881 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171115006294 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151119006065 | 2015-11-19 | BIENNIAL STATEMENT | 2015-11-01 |
131118006397 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
121022001218 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
120912001015 | 2012-09-12 | CERTIFICATE OF CHANGE | 2012-09-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State