Name: | TLC VISION (USA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 2927584 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | LASER VISION CENTERS, INC. |
Fictitious Name: | TLC VISION (USA) |
Principal Address: | 16305 SWINGLEY RIDGE ROAD, STE 300, CHESTERFIELD, MO, United States, 63017 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 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 |
---|---|---|
JAMES B. TIFFANY | Chief Executive Officer | 16305 SWINGLEY RIDGE ROAD, STE 300, CHESTERFIELD, MO, United States, 63017 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-27 | 2012-07-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2006-10-27 | 2012-08-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-09-16 | 2009-09-09 | Address | 540 MARYVILLE CENTRE DR, STE 200, ST. LOUIS, MO, 63141, USA (Type of address: Chief Executive Officer) |
2005-09-16 | 2009-09-09 | Address | 540 MARYVILLE CENTRE DR, STE 200, ST. LOUIS, MO, 63141, USA (Type of address: Principal Executive Office) |
2003-07-07 | 2006-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-07-07 | 2006-10-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-88741 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88740 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170725000418 | 2017-07-25 | CERTIFICATE OF TERMINATION | 2017-07-25 |
130717006250 | 2013-07-17 | BIENNIAL STATEMENT | 2013-07-01 |
120828000545 | 2012-08-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-28 |
120718000187 | 2012-07-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-18 |
110718002663 | 2011-07-18 | BIENNIAL STATEMENT | 2011-07-01 |
090909002509 | 2009-09-09 | BIENNIAL STATEMENT | 2009-07-01 |
061027000979 | 2006-10-27 | CERTIFICATE OF CHANGE | 2006-10-27 |
050916002297 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State