Search icon

MARVIN I. LEPAW, M. D., P. C.

Company Details

Name: MARVIN I. LEPAW, M. D., P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Nov 1973 (52 years ago)
Date of dissolution: 18 Aug 2005
Entity Number: 238582
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 155 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARVIN I LEPAW MD Chief Executive Officer 155 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 155 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2001-11-06 2003-11-05 Address 120 BETHPAGE RD / SUITE 102, HICKSVILLE, NY, 11801, 1515, USA (Type of address: Service of Process)
2001-11-06 2003-11-05 Address 120 BETHPAGE RD / SUITE 102, HICKSVILLE, NY, 11801, 1515, USA (Type of address: Principal Executive Office)
2001-11-06 2003-11-05 Address 120 BETHPAGE RD / SUITE 102, HICKSVILLE, NY, 11801, 1515, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-11-06 Address 120 BETHPAGE ROAD, SUITE 303, HICKSVILLE, NY, 11801, 1515, USA (Type of address: Chief Executive Officer)
1999-12-01 2001-11-06 Address 120 BETHPAGE ROAD, SUITE 303, HICKSVILLE, NY, 11801, 1515, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050818000011 2005-08-18 CERTIFICATE OF DISSOLUTION 2005-08-18
031105002827 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011106002338 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991201002394 1999-12-01 BIENNIAL STATEMENT 1999-11-01
C270327-2 1999-02-16 ASSUMED NAME CORP INITIAL FILING 1999-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State