Search icon

LYON & MARTIN MEDICAL ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LYON & MARTIN MEDICAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 2505551
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 59 EAST 54TH ST #23, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59 EAST 54TH ST #23, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VALERIE LYON Chief Executive Officer 59 EAST 54TH ST #23, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1356557730

Authorized Person:

Name:
DR. WILLIAM S MARTIN
Role:
CO-DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
134116365
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-22 2006-06-14 Address 654 MADISON AVE 5TH FLR, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-04-22 2006-06-14 Address 654 MADISON AVE 5TH FLR, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-05-02 2006-06-14 Address APT. 15-A, 179 EAST 79TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000407 2019-08-28 CERTIFICATE OF DISSOLUTION 2019-08-28
120711002354 2012-07-11 BIENNIAL STATEMENT 2012-05-01
100520002439 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080721002806 2008-07-21 BIENNIAL STATEMENT 2008-05-01
060614002310 2006-06-14 BIENNIAL STATEMENT 2006-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State