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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ISMENE MARAVEGIAS | Chief Executive Officer | 350 ALBANY STREET / SUITE 2E, NEW YORK, NY, United States, 10280 |
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) |
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