Search icon

MARYLYN P. LIPMAN, P.C.

Company Details

Name: MARYLYN P. LIPMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 1995 (30 years ago)
Entity Number: 1938311
ZIP code: 11694
County: Kings
Place of Formation: New York
Address: 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694

Chief Executive Officer

Name Role Address
MARILYN P LIPMAN Chief Executive Officer 441 BEACH 136TH ST, ROCKAWAY PARK, NY, United States, 11694

Form 5500 Series

Employer Identification Number (EIN):
113276292
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-13 2011-08-01 Address 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2007-07-13 2011-08-01 Address 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2007-07-13 2011-08-01 Address 32 COURT ST, STE 1800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1997-07-23 2007-07-13 Address 32 COURT ST, STE 1500, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-07-23 2007-07-13 Address 32 COURT ST, STE 1500, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006273 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130709006235 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110801002196 2011-08-01 BIENNIAL STATEMENT 2011-07-01
090702002029 2009-07-02 BIENNIAL STATEMENT 2009-07-01
070713002543 2007-07-13 BIENNIAL STATEMENT 2007-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State