Name: | LYMPHATIC EDUCATION & RESEARCH NETWORK, INC. (LE&RN) |
Jurisdiction: | New York |
Legal type: | DOMESTIC NOT-FOR-PROFIT CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1998 (27 years ago) |
Entity Number: | 2282065 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 261 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRZUU3HGJ4T8 | 2023-03-03 | 154 W 14TH ST FL 2, NEW YORK, NY, 10011, 7300, USA | 154 W 14TH ST FL 2, NEW YORK, NY, 10011, 7300, USA | |||||||||||||||||||||||||||||||||||||
|
URL | https://lymphaticnetwork.org/ |
Congressional District | 10 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-03 |
Initial Registration Date | 2021-05-06 |
Entity Start Date | 1998-07-23 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | WILLLIAM REPICCI |
Address | 154 W 14TH ST, FL 2, NEW YORK, NY, 10011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | WILLLIAM REPICCI |
Address | 154 W 14TH ST, FL 2, NEW YORK, NY, 10011, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 261 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-23 | 2016-06-20 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
1998-07-23 | 2016-01-12 | Address | 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014000631 | 2016-10-14 | CERTIFICATE OF AMENDMENT | 2016-10-14 |
160620000865 | 2016-06-20 | CERTIFICATE OF CHANGE | 2016-06-20 |
160112000280 | 2016-01-12 | CERTIFICATE OF AMENDMENT | 2016-01-12 |
150415000165 | 2015-04-15 | CERTIFICATE OF CHANGE | 2015-04-15 |
980723000831 | 1998-07-23 | CERTIFICATE OF INCORPORATION | 1998-07-23 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State