Search icon

LARSEN MEDICAL, P.C.

Company Details

Name: LARSEN MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jun 2020 (5 years ago)
Entity Number: 5777757
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 1210 Greenmont Cir, Vienna, WV, United States, 26105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CODY LARSEN, MD Chief Executive Officer 1210 GREENMONT CIR, VIENNA, WV, United States, 26105

History

Start date End date Type Value
2024-08-23 2024-08-23 Address 1210 GREENMONT CIR, VIENNA, WV, 26105, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2024-08-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-06-20 2024-08-23 Address 1210 GREENMONT CIR, VIENNA, WV, 26105, USA (Type of address: Chief Executive Officer)
2022-11-21 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2023-06-20 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-12-02 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-06-30 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2020-12-02 Address 31 W. 95TH ST., APT. 2R, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240823001896 2024-08-23 BIENNIAL STATEMENT 2024-08-23
230620004949 2023-06-20 BIENNIAL STATEMENT 2022-06-01
220928031861 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
201202000407 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
200630000641 2020-06-30 CERTIFICATE OF INCORPORATION 2020-06-30

Date of last update: 22 Mar 2025

Sources: New York Secretary of State