Search icon

SIMON LIPETZ, M.D., P.C.

Company Details

Name: SIMON LIPETZ, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1992 (33 years ago)
Entity Number: 1633854
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-275-4849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
SIMON LIPETZ, MD Chief Executive Officer 104-60 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
113110198
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-06-08 2010-05-19 Address 104-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-06-08 2010-05-19 Address 104-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2004-06-08 2010-05-19 Address 104-60 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2001-05-03 2004-06-08 Address ATTN: HOWARD M. RUBIN, ESQ., ONE PENN PLAZA, SUITE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2000-05-12 2004-06-08 Address 104-60 QUEENS BLVD., FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160519006052 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140606007057 2014-06-06 BIENNIAL STATEMENT 2014-05-01
100519003121 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080522002932 2008-05-22 BIENNIAL STATEMENT 2008-05-01
061031002581 2006-10-31 BIENNIAL STATEMENT 2006-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State