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 |
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 | - |
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. | - |
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 |
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