Search icon

THE LEUKEMIA & LYMPHOMA SOCIETY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE LEUKEMIA & LYMPHOMA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1961 (64 years ago)
Branch of: THE LEUKEMIA & LYMPHOMA SOCIETY, INC., NEW YORK (Company Number 72819)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Mar 2000 (25 years ago)
Document Number: 814991
FEI/EIN Number 135644916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3 International Drive, Suite 200, Rye Brook, NY, 10573, US
Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, MESA, AZ, 85202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Tocco Alessandra J Chairman 3 International Drive, Rye Brook, NY, 10573
Wang Freda Vice President 3 International Drive, Rye Brook, NY, 10573
Gabrilove, MD Janice L 3 International Drive, Rye Brook, NY, 10573
Ball Leroy Director 3 International Drive, Rye Brook, NY, 10573
Bagger Richard J Director 3 International Drive, Rye Brook, NY, 10573
Persky Marla Secretary 3 International Drive, Rye Brook, NY, 10573
Gabrilove, MD Janice At 3 International Drive, Rye Brook, NY, 10573
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 InCorp Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 Lakeshore Drive, Tallahassee, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 3 International Drive, Suite 200, Rye Brook, NY 10573 -
CHANGE OF MAILING ADDRESS 2022-04-15 3 International Drive, Suite 200, Rye Brook, NY 10573 -
NAME CHANGE AMENDMENT 2000-03-02 THE LEUKEMIA & LYMPHOMA SOCIETY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000448647 TERMINATED 1000000964369 COLUMBIA 2023-09-15 2043-09-20 $ 8,499.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000276303 TERMINATED 1000000953691 HILLSBOROU 2023-05-24 2043-06-13 $ 3,916.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State