Search icon

LEAGUE MEDICAL CONCEPTS, LLC

Company Details

Name: LEAGUE MEDICAL CONCEPTS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Mar 2015 (10 years ago)
Entity Number: 4725121
ZIP code: 10168
County: New York
Place of Formation: Texas
Address: 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 E. 42ND ST.,, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2023-04-03 2025-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2023-04-03 2025-02-10 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-05-08 2023-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-05-08 2023-04-03 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-03-13 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-03-13 2015-05-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001713 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
230403001604 2023-04-03 BIENNIAL STATEMENT 2023-03-01
210831002421 2021-08-31 BIENNIAL STATEMENT 2021-08-31
200527060378 2020-05-27 BIENNIAL STATEMENT 2019-03-01
170313006359 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150529000130 2015-05-29 CERTIFICATE OF PUBLICATION 2015-05-29
150508000708 2015-05-08 CERTIFICATE OF CHANGE 2015-05-08
150313000173 2015-03-13 APPLICATION OF AUTHORITY 2015-03-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State