Search icon

ELLIOT C. LEDERMAN, M.D., P.C.

Company Details

Name: ELLIOT C. LEDERMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1986 (38 years ago)
Entity Number: 1127055
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1013 AVE J APT A1, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT LEDERMAN MD Chief Executive Officer 1013 AVE J APT A1, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
ELLIOT LEDERMAN DOS Process Agent 1013 AVE J APT A1, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 2301 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-11-07 2025-03-04 Address 2301 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-02-23 2025-03-04 Address 2301 OCEAN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1986-11-17 1996-11-07 Address ROSNER, 945 EAST 78TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1986-11-17 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304003312 2025-03-04 BIENNIAL STATEMENT 2025-03-04
041220002360 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021025002590 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001114002140 2000-11-14 BIENNIAL STATEMENT 2000-11-01
981110002433 1998-11-10 BIENNIAL STATEMENT 1998-11-01
961107002304 1996-11-07 BIENNIAL STATEMENT 1996-11-01
931116003174 1993-11-16 BIENNIAL STATEMENT 1993-11-01
930223002903 1993-02-23 BIENNIAL STATEMENT 1992-11-01
B424249-5 1986-11-17 CERTIFICATE OF INCORPORATION 1986-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State