Search icon

LIAKEAS MEDICAL, P.C.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
GEORGE LIAKEAS MD DOS Process Agent 440 EAST 57TH ST, 4A, NEW YORK, NY, United States, 10022

Chief Executive Officer

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

History

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)

Filings

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