Search icon

LIBERTY MEDICAL CARE OF LOWER MANHATTAN P.C.

Company Details

Name: LIBERTY MEDICAL CARE OF LOWER MANHATTAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Mar 2005 (20 years ago)
Entity Number: 3171782
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 350 ALBANY STREET / SUITE 2E, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ISMENE MARAVEGIAS Chief Executive Officer 350 ALBANY STREET / SUITE 2E, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-09 2012-09-20 Address 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-11-09 2011-05-09 Address 350 ALBANY STREET, SUITE 2E, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2007-11-09 2011-05-09 Address 350 ALBANY STREET, SUITE 2E, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2005-03-03 2011-05-09 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-90606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120920000842 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
110509002154 2011-05-09 BIENNIAL STATEMENT 2011-03-01
071109002785 2007-11-09 BIENNIAL STATEMENT 2007-03-01
050303000544 2005-03-03 CERTIFICATE OF INCORPORATION 2005-03-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State