Name: | SHELDON A. LERNER, D.M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2001 (24 years ago) |
Entity Number: | 2664805 |
ZIP code: | 10710 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1636 EAST 14TH ST, STE 123, BROOKLYN, NY, United States, 11229 |
Address: | 35 EAST GRASSY SPRAIN RD, STE 301, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHELDON A. LERNER | Chief Executive Officer | 336 HOWARD AVE, WOODMERE, NY, United States, 11598 |
Name | Role | Address |
---|---|---|
LAUTERBACH GARFINKEL DAMAST & HOLLANDER LLP | DOS Process Agent | 35 EAST GRASSY SPRAIN RD, STE 301, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-08 | 2005-09-01 | Address | 6 CEDAR LN, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2001-07-26 | 2003-07-08 | Address | 35 EAST GRASSY SPRAIN ROAD, SUITE 301, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090715002352 | 2009-07-15 | BIENNIAL STATEMENT | 2009-07-01 |
070924002684 | 2007-09-24 | BIENNIAL STATEMENT | 2007-07-01 |
050901002344 | 2005-09-01 | BIENNIAL STATEMENT | 2005-07-01 |
030708002362 | 2003-07-08 | BIENNIAL STATEMENT | 2003-07-01 |
010726000792 | 2001-07-26 | CERTIFICATE OF INCORPORATION | 2001-07-26 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State