Name: | OLIVIA LERMAND, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2530183 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Principal Address: | 210 CENTRAL AVE SOUTH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OLIVIA LERMAND MD | DOS Process Agent | 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
OLIVIA LERMAND MD | Chief Executive Officer | 210 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-11 | 2002-07-12 | Address | ATTN: ELLEN MCPHILLIPS BAUMANN, 375 PARK AVENUE 17TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100727002939 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080724002842 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060626002069 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040803002139 | 2004-08-03 | BIENNIAL STATEMENT | 2004-07-01 |
020712002357 | 2002-07-12 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State