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
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CODY LARSEN, MD | Chief Executive Officer | 1210 GREENMONT CIR, VIENNA, WV, United States, 26105 |
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) |
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