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
Name | Role | Address |
---|---|---|
LEGACY MEDICAL PLLC | DOS Process Agent | 245 8th Avenue #101, Num 101, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
registered agents inc. | Agent | 90 state street, ste 700 office 40, ALBANY, NY, 12207 |
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) |
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