Search icon

GOTHAM LASIK, PLLC

Company Details

Name: GOTHAM LASIK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 21 Jul 2004 (21 years ago)
Entity Number: 3080981
County: New York
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2006-07-10 2011-07-08 Address 187 WOLF ROAD / SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-07-21 2011-04-29 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-07-21 2006-07-10 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708000349 2011-07-08 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2011-07-08
110429000419 2011-04-29 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-05-29
060710002252 2006-07-10 BIENNIAL STATEMENT 2006-07-01
040721000691 2004-07-21 ARTICLES OF ORGANIZATION 2004-07-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101307 Civil Rights Employment 2011-08-18 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-18
Termination Date 2013-04-30
Date Issue Joined 2012-03-29
Section 1332
Sub Section OC
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name GOTHAM LASIK, PLLC
Role Defendant
1101307 Civil Rights Employment 2013-04-30 other
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-04-30
Termination Date 2013-08-20
Date Issue Joined 2011-04-15
Section 1332
Sub Section OC
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name GOTHAM LASIK, PLLC
Role Defendant
1101307 Civil Rights Employment 2011-02-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-02-24
Termination Date 2011-07-19
Date Issue Joined 2011-04-15
Pretrial Conference Date 2011-05-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name CLARK
Role Plaintiff
Name GOTHAM LASIK, PLLC
Role Defendant
1001541 Other Contract Actions 2010-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-22
Termination Date 2010-04-30
Section 1332
Sub Section OC
Status Terminated

Parties

Name PNCEF, LLC
Role Plaintiff
Name GOTHAM LASIK, PLLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State