Search icon

TLC VISION (USA)

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 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

Chief Executive Officer

Name Role Address
JAMES B. TIFFANY Chief Executive Officer 16305 SWINGLEY RIDGE ROAD, STE 300, CHESTERFIELD, MO, United States, 63017

History

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)

Filings

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