Name: | LATIMER, SOMMERS AND ASSOCIATES, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 2017 (8 years ago) |
Entity Number: | 5087518 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 3639 SW SUMMERFIELD DRIVE, SUITE A, TOPEKA, KS, United States, 66614 |
Address: | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
c/o REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
RICHARD R BEARDMORE | Chief Executive Officer | 3639 SW SUMMERFIELD DR, SUITE A, TOPEKA, KS, United States, 66614 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 3639 SW SUMMERFIELD DR, SUITE A, TOPEKA, KS, 66614, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-03-27 | Address | 99 WASHINGTON AVENUE, suite 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2024-11-20 | 2025-03-27 | Address | 3639 SW SUMMERFIELD DR, SUITE A, TOPEKA, KS, 66614, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2024-11-20 | Address | 3639 SW SUMMERFIELD DR, SUITE A, TOPEKA, KS, 66614, USA (Type of address: Chief Executive Officer) |
2024-11-20 | 2025-03-27 | Address | 99 WASHINGTON AVenue, suite 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327001517 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
241120000613 | 2024-11-01 | CERTIFICATE OF CHANGE BY AGENT | 2024-11-01 |
230222000980 | 2023-02-22 | BIENNIAL STATEMENT | 2023-02-01 |
221106000125 | 2022-11-04 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-04 |
210208060412 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State