Name: | JEFFREY M. EPSTEIN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1991 (33 years ago) |
Entity Number: | 1599054 |
ZIP code: | 11702 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 51 JOHN ST, STE 4, BABYLON, NY, United States, 11702 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY M EPSTEIN | Chief Executive Officer | 51 JOHN ST, STE 4, BABYLON, NY, United States, 11702 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 JOHN ST, STE 4, BABYLON, NY, United States, 11702 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-13 | 2006-02-13 | Address | 51 JOHN ST, STE 4, BABYLON, NY, 11702, 2928, USA (Type of address: Chief Executive Officer) |
1998-02-13 | 2006-02-13 | Address | 51 JOHN ST, STE 4, BABYLON, NY, 11702, 2928, USA (Type of address: Principal Executive Office) |
1993-01-20 | 1998-02-13 | Address | 735 MONTAUK HWY, SUITE A, WEST ISLIP, NY, 11795, 4931, USA (Type of address: Chief Executive Officer) |
1993-01-20 | 1998-02-13 | Address | 735 MONTAUK HWY, SUITE A, WEST ISLIP, NY, 11795, 4931, USA (Type of address: Principal Executive Office) |
1991-12-30 | 2006-02-13 | Address | ATTN: ANTHONY V. CURTO, ONE HUNTINGTON QUADRANGLE, MELVILL, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131217002152 | 2013-12-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002640 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
080104003600 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060213003093 | 2006-02-13 | BIENNIAL STATEMENT | 2005-12-01 |
031204002411 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State