Search icon

LL NYC MEDICAL, P.C.

Company Details

Name: LL NYC MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 24 Apr 2006 (19 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 3352437
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 100 KIRTS BLVD / SUITE A, TROY, MI, United States, 48084
Address: 635 MADISON AVENUE / 18TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 635 MADISON AVENUE / 18TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID M KENT Chief Executive Officer 100 KIRTS BLVD / SUITE A, TROY, MI, United States, 48084

History

Start date End date Type Value
2008-10-23 2012-05-21 Address 100 KIRTS BLVD, STE A, TROY, MI, 48084, USA (Type of address: Chief Executive Officer)
2008-10-23 2012-05-21 Address 100 KIRTS BLVD, STE A, TROY, MI, 48084, USA (Type of address: Principal Executive Office)
2008-10-23 2012-05-21 Address 635 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-04-24 2008-10-23 Address 630 MADISON AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131126000639 2013-11-26 CERTIFICATE OF MERGER 2013-12-31
120521002175 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100520002815 2010-05-20 BIENNIAL STATEMENT 2010-04-01
081023002727 2008-10-23 BIENNIAL STATEMENT 2008-04-01
060424000760 2006-04-24 CERTIFICATE OF INCORPORATION 2006-04-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400966 Civil Rights Employment 2014-11-13 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-11-13
Termination Date 2015-11-02
Date Issue Joined 2015-01-12
Section 1331
Sub Section ED
Status Terminated

Parties

Name PRINCE
Role Plaintiff
Name LL NYC MEDICAL, P.C.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State