Search icon

STEVEN D. LERNER, D.P.M., P.C.

Company Details

Name: STEVEN D. LERNER, D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 1979 (46 years ago)
Entity Number: 560528
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501
Principal Address: 1 3RD AVENUE, APARTMENT 1025, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D LERNER Chief Executive Officer 1 3RD AVENUE, APARTMENT 1025, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
STEVEN D. LERNER DOS Process Agent 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2019-05-02 2021-05-03 Address 1 3RD AVENUE, APARTMENT 422, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2019-05-02 2021-05-03 Address 1 3RD AVENUE, APARTMENT 422, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2009-04-28 2019-05-02 Address C/O STEVEN J EISMAN, ESQ, 1111 MARCUS AVENUE, STE 107, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2003-04-24 2009-04-28 Address C/O STEVEN J EISMAN, ESQ, 5 DAKUTA DRIVE SUITE 206, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2003-04-24 2019-05-02 Address 650 RICHMOND RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1999-05-25 2019-05-02 Address 650 RICHMOND ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1992-11-25 2003-04-24 Address 915 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-05-25 Address 915 MERRICK ROAD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1992-11-25 2003-04-24 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1991-09-03 1992-11-25 Address 170 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062850 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502061852 2019-05-02 BIENNIAL STATEMENT 2019-05-01
20190416085 2019-04-16 ASSUMED NAME CORP INITIAL FILING 2019-04-16
150513006304 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130522006335 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110516002696 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090428003089 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070511002785 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050627002058 2005-06-27 BIENNIAL STATEMENT 2005-05-01
030424002517 2003-04-24 BIENNIAL STATEMENT 2003-05-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State