Search icon

JEFFREY M. EPSTEIN, M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
JEFFREY M EPSTEIN Chief Executive Officer 51 JOHN ST, STE 4, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 JOHN ST, STE 4, BABYLON, NY, United States, 11702

Form 5500 Series

Employer Identification Number (EIN):
113084349
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

History

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)

Filings

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