Name: | IRA LIEBERMAN, D.C., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1978 (46 years ago) |
Entity Number: | 527232 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001 |
Principal Address: | 12 VIA DEL A VALLE, UNIT 1, SOLANA BEACH, CA, United States, 92075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAZDIN & WEINSTEIN PC | DOS Process Agent | 2 PENNSYLVANIA PLAZA, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IRA LIEBERMAN | Chief Executive Officer | 124 VIA DEL A VALLE, UNIT 1, SOLANA BEACH, CA, United States, 92075 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-10 | 2008-12-18 | Address | 250 W 57TH ST, STE #2003, NEW YORK, NY, 10107, 0618, USA (Type of address: Chief Executive Officer) |
1997-02-05 | 2005-01-10 | Address | 172 W 79 STREET, NEW YORK, NY, 10024, 6402, USA (Type of address: Chief Executive Officer) |
1997-02-05 | 2008-12-18 | Address | 300 E 74 STREET, NEW YORK, NY, 10021, 3743, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160128006 | 2016-01-28 | ASSUMED NAME LLC INITIAL FILING | 2016-01-28 |
081218002869 | 2008-12-18 | BIENNIAL STATEMENT | 2008-12-01 |
061128002997 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050110002431 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021205002101 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
981208002532 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
970205002010 | 1997-02-05 | BIENNIAL STATEMENT | 1996-12-01 |
A537862-6 | 1978-12-15 | CERTIFICATE OF INCORPORATION | 1978-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State