Search icon

GEORGE LIAKEAS, MD, P.C.

Company Details

Name: GEORGE LIAKEAS, MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Aug 2000 (24 years ago)
Entity Number: 2548367
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 440 east 57, 4a, new york, NY, United States, 10022
Principal Address: 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE LIAKEAS MD Chief Executive Officer 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
GEORGE LIAKEAS, MD, P.C. DOS Process Agent 440 east 57, 4a, new york, NY, United States, 10022

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 139 EAST 57TH ST, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 440 EAST 57TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-08-01 2024-02-07 Address 139 EAST 57TH ST, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-01 2024-02-07 Address 139 EAST 57TH ST, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-23 2016-08-01 Address 686 LEXINGTON AVE, STE 3N, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2004-09-23 2016-08-01 Address 686 LEXINGTON AVE, STE 3N, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2004-09-23 2016-08-01 Address 686 LEXINGTON AVE, STE 3N, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-15 2004-09-23 Address 256-02 PEMBROKE AVE, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2002-08-15 2004-09-23 Address 256-02 PEMBROKE AVE, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207002541 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220713000527 2022-07-13 BIENNIAL STATEMENT 2020-08-01
SR-87383 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160801007430 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120808006306 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100913002858 2010-09-13 BIENNIAL STATEMENT 2010-08-01
080730002996 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060726002497 2006-07-26 BIENNIAL STATEMENT 2006-08-01
040923002093 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020815002315 2002-08-15 BIENNIAL STATEMENT 2002-08-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State