BENJAMIN J. LEEMAN, M.D., P.C.

Name: | BENJAMIN J. LEEMAN, M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2002 (23 years ago) |
Entity Number: | 2780249 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 W LINCOLN AVE STE 306, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 20 WEST LINCOLN #306, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN LEEMAN | DOS Process Agent | 20 W LINCOLN AVE STE 306, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
BENJAMIN J LEEMAN, M.D., P.C., F.A.C.P., F.C.C.P. | Chief Executive Officer | 20 WEST LINCOLN #306, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-02 | 2018-06-01 | Address | 20 WEST LINCOLN #306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2004-07-26 | 2014-06-02 | Address | 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
2004-07-26 | 2014-06-02 | Address | 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2014-06-02 | Address | 20 WEST LINCOLN AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2002-06-19 | 2004-07-26 | Address | 20 WEST LINCOLN AVE. / STE:306, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200603060852 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601006391 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006469 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
140602006822 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120604006714 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State