Name: | LEXINGTON MEDICAL ASSOCIATES, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756458 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., 8th Floor, NEW YORK, NY, United States, 10022 |
Principal Address: | 139 East 57th St, 8th Floor, 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 |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., 8th Floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE LIAKEAS MD | Chief Executive Officer | 139 EAST 57TH ST, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-18 | 2019-01-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-04-18 | 2019-01-28 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220701001526 | 2022-07-01 | BIENNIAL STATEMENT | 2022-04-01 |
SR-88070 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-88069 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150128000286 | 2015-01-28 | ANNULMENT OF DISSOLUTION | 2015-01-28 |
DP-2054479 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100422002227 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080403002025 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060414002230 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040514002319 | 2004-05-14 | BIENNIAL STATEMENT | 2004-04-01 |
020418000498 | 2002-04-18 | CERTIFICATE OF INCORPORATION | 2002-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4574538505 | 2021-02-26 | 0202 | PPS | 139 E 57th St Fl 8, New York, NY, 10022-2102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Feb 2025
Sources: New York Secretary of State