Search icon

SHELDON A. LERNER, D.M.D., P.C.

Company Details

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

Chief Executive Officer

Name Role Address
SHELDON A. LERNER Chief Executive Officer 336 HOWARD AVE, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
LAUTERBACH GARFINKEL DAMAST & HOLLANDER LLP DOS Process Agent 35 EAST GRASSY SPRAIN RD, STE 301, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
134189112
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

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)

Filings

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