Search icon

EYEMED VISION CARE, THE EYE CARE PLAN OF AMERICA

Company Details

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

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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