Name: | 20/20 REFRACTIVE MEDICAL EYE CARE, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Sep 2008 (16 years ago) |
Entity Number: | 3723223 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
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 |
---|---|---|---|
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-03-15 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-09-22 | 2012-08-17 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-09-22 | 2011-03-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-99644 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-99643 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180904008137 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906007572 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
160617006338 | 2016-06-17 | BIENNIAL STATEMENT | 2014-09-01 |
121015006131 | 2012-10-15 | BIENNIAL STATEMENT | 2012-09-01 |
120817001101 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
120817001000 | 2012-08-17 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-17 |
110315002716 | 2011-03-15 | BIENNIAL STATEMENT | 2010-09-01 |
081226000361 | 2008-12-26 | CERTIFICATE OF PUBLICATION | 2008-12-26 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State