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
Name | Role | Address |
---|---|---|
GEORGE LIAKEAS MD | Chief Executive Officer | 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE LIAKEAS, MD, P.C. | DOS Process Agent | 440 east 57, 4a, new york, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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