Search icon

MARTIN L. LEIB, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARTIN L. LEIB, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 1986 (39 years ago)
Entity Number: 1119737
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 635 WEST 165TH ST. STE 230, NEW YORK, NY, United States, 10032
Principal Address: 635 WEST 165TH ST STE 230, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN L. LEIB, M.D., P.C. DOS Process Agent 635 WEST 165TH ST. STE 230, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
MARTIN L LEIB MD Chief Executive Officer 635 WEST 165TH ST STE 230, NEW YORK, NY, United States, 10032

Form 5500 Series

Employer Identification Number (EIN):
133367864
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-21 2012-10-12 Address THE EDWARD S HANKNESS EYE, 635 WEST 165TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2008-10-21 2012-10-12 Address 635 WEST 165TH ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
2008-10-21 2012-10-12 Address 635 WEST 165TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
1998-11-05 2008-10-21 Address 635 WEST 165TH ST, NEW YORK, NY, 10032, USA (Type of address: Principal Executive Office)
1998-11-05 2008-10-21 Address 635 WEST 165TH ST, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121012006132 2012-10-12 BIENNIAL STATEMENT 2012-10-01
081021002240 2008-10-21 BIENNIAL STATEMENT 2008-10-01
061106003069 2006-11-06 BIENNIAL STATEMENT 2006-10-01
010202002308 2001-02-02 BIENNIAL STATEMENT 2000-10-01
981105002500 1998-11-05 BIENNIAL STATEMENT 1998-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State