Search icon

LEGACY MEDICAL PLLC

Company Details

Name: LEGACY MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076611
ZIP code: 10011
County: Albany
Place of Formation: New York
Address: 245 8th Avenue #101, Num 101, New York, NY, United States, 10011

Contact Details

Phone +1 718-332-4616

Phone +1 718-406-9588

DOS Process Agent

Name Role Address
LEGACY MEDICAL PLLC DOS Process Agent 245 8th Avenue #101, Num 101, New York, NY, United States, 10011

Agent

Name Role Address
registered agents inc. Agent 90 state street, ste 700 office 40, ALBANY, NY, 12207

History

Start date End date Type Value
2021-07-19 2024-01-07 Address 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process)
2021-07-19 2024-01-07 Address 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-02-19 2021-07-19 Address 245 8TH AVE #101, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-07-07 2020-02-19 Address 332 BLEECKER STREET, #844, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2014-08-06 2017-07-07 Address 237 W 19TH STREET, APT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2014-08-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-27 2021-07-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-08-06 2012-08-27 Address 237 WEST 19TH STREET, APT 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-07-12 2010-08-06 Address 237 WEST 19TH STREET, APT A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000104 2024-01-07 BIENNIAL STATEMENT 2024-01-07
210719003134 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
200219060237 2020-02-19 BIENNIAL STATEMENT 2018-07-01
170707006427 2017-07-07 BIENNIAL STATEMENT 2016-07-01
140806006430 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120827001329 2012-08-27 CERTIFICATE OF CHANGE 2012-08-27
120607001064 2012-06-07 CERTIFICATE OF AMENDMENT 2012-06-07
100806003162 2010-08-06 BIENNIAL STATEMENT 2010-07-01
060705002303 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040712000433 2004-07-12 ARTICLES OF ORGANIZATION 2004-07-12

Date of last update: 22 Feb 2025

Sources: New York Secretary of State