Search icon

GALILEA MEDICAL GROUP, P.A.

Branch

Company Details

Name: GALILEA MEDICAL GROUP, P.A.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 2019 (5 years ago)
Branch of: GALILEA MEDICAL GROUP, P.A., Florida (Company Number P18000081525)
Entity Number: 5608162
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 64 Bleecker Street, #151, New York, NY, United States, 10012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS LEE Chief Executive Officer 64 BLEECKER STREET, #151, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 64 BLEECKER STREET, #151, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 319 LAFAYETTE, #151, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2019-09-24 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-24 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-21 2019-09-24 Address ATTN: THOMAS H. LEE, M.D., 688 BROADWAY, APT.6A, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005805 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210811001152 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190924000575 2019-09-24 CERTIFICATE OF CHANGE 2019-09-24
190821000432 2019-08-21 APPLICATION OF AUTHORITY 2019-08-21

Date of last update: 30 Jan 2025

Sources: New York Secretary of State