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
Name | Role | Address |
---|---|---|
MARVIN I LEPAW MD | Chief Executive Officer | 155 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 155 FROEHLICH FARM BLVD, WOODBURY, NY, United States, 11797 |
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) |
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