JEFFREY G. LERMAN, P.C.
Headquarter
Name: | JEFFREY G. LERMAN, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1995 (30 years ago) |
Entity Number: | 1894025 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, United States, 11501 |
Principal Address: | 170 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501 |
Contact Details
Phone +1 516-742-9282
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY G. LERMAN | Chief Executive Officer | 170 OLD COUNTRY RD, SUITE 600, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JEFFREY G. LERMAN, P.C. | DOS Process Agent | 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, United States, 11501 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2026343-DCA | Active | Business | 2015-07-30 | 2025-01-31 |
1306936-DCA | Inactive | Business | 2009-01-02 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-13 | 2021-02-02 | Address | 170 OLD COUNTRY RD./ STE: 600, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060708 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190207060234 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
150707006550 | 2015-07-07 | BIENNIAL STATEMENT | 2015-02-01 |
130225006281 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
110412003191 | 2011-04-12 | BIENNIAL STATEMENT | 2011-02-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-10-27 | 2020-10-30 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2019-08-23 | 2019-09-09 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-08-21 | 2015-10-06 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2015-06-22 | 2015-07-13 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-11-24 | 2014-12-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561294 | RENEWAL | INVOICED | 2022-12-02 | 150 | Debt Collection Agency Renewal Fee |
3284538 | RENEWAL | INVOICED | 2021-01-15 | 150 | Debt Collection Agency Renewal Fee |
2935829 | RENEWAL | INVOICED | 2018-11-28 | 150 | Debt Collection Agency Renewal Fee |
2520622 | RENEWAL | INVOICED | 2016-12-27 | 150 | Debt Collection Agency Renewal Fee |
2134275 | LICENSE | INVOICED | 2015-07-21 | 150 | Debt Collection License Fee |
993106 | CNV_TFEE | INVOICED | 2010-11-12 | 3 | WT and WH - Transaction Fee |
993107 | RENEWAL | INVOICED | 2010-11-12 | 150 | Debt Collection Agency Renewal Fee |
963106 | LICENSE | INVOICED | 2009-01-05 | 188 | Debt Collection License Fee |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State