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 |
Name | Role | Address |
---|---|---|
TAMMY PENG | Chief Executive Officer | 3739 BALBOA STREET, #1152, SAN FRANCISCO, CA, United States, 94121 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
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) |
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