Name: | LIAKEAS MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2002 (23 years ago) |
Entity Number: | 2749475 |
ZIP code: | 10022 |
County: | Kings |
Place of Formation: | New York |
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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
GEORGE LIAKEAS MD | DOS Process Agent | 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE LIAKEAS | Chief Executive Officer | 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 440 EAST 57TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-04-18 | 2024-04-08 | Address | 440 EAST 57TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-04-18 | 2024-04-08 | Address | 440 EAST 57TH ST, 4A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-07-06 | 2014-04-18 | Address | 686 LEXINGTON AVE, 3N, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-07-06 | 2014-04-18 | Address | 686 LEXINGTON AVE, 3N, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-07-06 | 2014-04-18 | Address | 686 LEXINGTON AVE, 3N, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2019-01-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-01 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2002-04-01 | 2004-07-06 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408003284 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220713000505 | 2022-07-13 | BIENNIAL STATEMENT | 2022-04-01 |
SR-88046 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160401006187 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140418006274 | 2014-04-18 | BIENNIAL STATEMENT | 2014-04-01 |
120515002629 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100422002225 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080403002026 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060413003232 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040706002630 | 2004-07-06 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 23 Feb 2025
Sources: New York Secretary of State