Search icon

LIEZL VILLAVERDE, M.D., P.C.

Company Details

Name: LIEZL VILLAVERDE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2001 (24 years ago)
Entity Number: 2625451
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 105 BYRNE AVENUE, STATEN ISLAND, NY, United States, 10314
Principal Address: 105 BYRNE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIEZL VILLAVERDE MD Chief Executive Officer 105 BYRNE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
LIEZL VILLAVERDE MD DOS Process Agent 105 BYRNE AVENUE, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
134166796
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 105 BYRNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2025-04-07 Address 105 BYRNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-04-01 Address 105 BYRNE AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-01 2025-04-07 Address 105 BYRNE AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002580 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230401000339 2023-04-01 BIENNIAL STATEMENT 2023-04-01
220223000771 2022-02-23 BIENNIAL STATEMENT 2022-02-23
110509002474 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090403002372 2009-04-03 BIENNIAL STATEMENT 2009-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State