Search icon

LMC PHYSICIAN SERVICES, P.C.

Company Details

Name: LMC PHYSICIAN SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Jan 1994 (31 years ago)
Date of dissolution: 25 May 2018
Entity Number: 1785982
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 150 55TH STREET, SUITE 2-38, BROOKLYN, NY, United States, 11220
Principal Address: C/O JOHN B CLEARY, 150 55TH ST-STE 2-38, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
LMC PHYSICIANS, P.C. C/O LUTHERAN MEDICAL CENTER DOS Process Agent 150 55TH STREET, SUITE 2-38, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
STEVEN SALVATI MD Chief Executive Officer 150 55TH ST, SUITE 2-38, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
113192423
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-15 2008-01-15 Address C/O CRYSTAL KRAMER, 150 55TH ST-STE 2-38, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2004-02-27 2006-05-15 Address 150 55TH ST, STE K, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1998-01-21 2006-05-15 Address C/O CRYSTAL KRAMER, 150 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1996-06-18 2004-02-27 Address 150 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
1996-06-18 1998-01-21 Address % CRYSTAL KRAMER, 150 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180525000580 2018-05-25 CERTIFICATE OF DISSOLUTION 2018-05-25
091202000250 2009-12-02 CERTIFICATE OF MERGER 2009-12-31
080115002421 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060515002320 2006-05-15 BIENNIAL STATEMENT 2006-01-01
041230000548 2004-12-30 CERTIFICATE OF AMENDMENT 2004-12-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State