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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 635 MADISON AVENUE / 18TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID M KENT | Chief Executive Officer | 100 KIRTS BLVD / SUITE A, TROY, MI, United States, 48084 |
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) |
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 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State