LAKEMED ASSOCIATES, INC.

Name: | LAKEMED ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1970 (55 years ago) |
Entity Number: | 292212 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 6 LOWELL AVE., NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY GAROEALO | Chief Executive Officer | 30 E. POPLAR ST., FLORAL PARK, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
JAMES P. EARLY | DOS Process Agent | 6 LOWELL AVE., NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 30 E. POPLAR ST., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-21 | Address | 30 E. POPLAR ST., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-05-29 | 2025-05-21 | Address | 6 LOWELL AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2025-05-21 | 2025-05-21 | Address | 30 E. POPLAR ST., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2025-04-23 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521003430 | 2025-05-21 | BIENNIAL STATEMENT | 2025-05-21 |
250529000402 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
20070605001 | 2007-06-05 | ASSUMED NAME CORP AMENDMENT | 2007-06-05 |
20070510040 | 2007-05-10 | ASSUMED NAME CORP INITIAL FILING | 2007-05-10 |
980626002279 | 1998-06-26 | BIENNIAL STATEMENT | 1998-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State