Search icon

LAWRENCE Y. LIANG MEDICAL, P.C.

Company Details

Name: LAWRENCE Y. LIANG MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (15 years ago)
Entity Number: 3899207
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 55-59 CHRYSTIE STREET, #5A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-0819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FR8VNM8KJBU5 2024-05-08 53 ELIZABETH ST STE 5A, NEW YORK, NY, 10013, 4617, USA 53 ELIZABETH ST STE 5A, NEW YORK, NY, 10013, 4617, USA

Business Information

Doing Business As LAWRENCE Y LIANG MEDICAL PC
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-05-11
Initial Registration Date 2023-05-09
Entity Start Date 2010-01-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE LIANG
Address 53 ELIZABETH STREET, STE. 5A, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name LAWRENCE LIANG
Address 53 ELIZABETH STREET, STE. 5A, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LAWRENCE Y. LIANG Chief Executive Officer 53 ELIZABETH STREET, #5A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LAWRENCE Y. LIANG MEDICAL, P.C. DOS Process Agent 55-59 CHRYSTIE STREET, #5A, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-01-13 2014-02-10 Address 5559 CHRYSITE STREET #407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211216002108 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140210002082 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120319002127 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100113000305 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Date of last update: 16 Jan 2025

Sources: New York Secretary of State