Search icon

ALLERMI MEDICAL ASSOCIATES, PC P.C.

Company Details

Name: ALLERMI MEDICAL ASSOCIATES, PC P.C.
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Jan 2023 (2 years ago)
Entity Number: 6704963
ZIP code: 12207
County: New York
Place of Formation: California
Foreign Legal Name: ALLERMI MEDICAL ASSOCIATES, PC P.C.
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207
Principal Address: 3739 BALBOA STREET, #1152, SAN FRANCISCO, CA, United States, 94121

Chief Executive Officer

Name Role Address
TAMMY PENG Chief Executive Officer 3739 BALBOA STREET, #1152, SAN FRANCISCO, CA, United States, 94121

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-01 2025-01-07 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-01 2025-01-07 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-14 2024-10-01 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-02-14 2024-10-01 Address 10 colvin avenue, suite #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2023-01-21 2024-02-14 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-01-21 2024-02-14 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107001794 2025-01-07 BIENNIAL STATEMENT 2025-01-07
241001041386 2024-10-01 CERTIFICATE OF CHANGE BY ENTITY 2024-10-01
240214000229 2024-02-13 CERTIFICATE OF CHANGE BY ENTITY 2024-02-13
230121000434 2023-01-20 APPLICATION OF AUTHORITY 2023-01-20

Date of last update: 04 Mar 2025

Sources: New York Secretary of State