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
Name | Role | Address |
---|---|---|
STEVEN D LERNER | Chief Executive Officer | 1 3RD AVENUE, APARTMENT 1025, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
STEVEN D. LERNER | DOS Process Agent | 1 3RD AVE, APARTMENT 1025, MINEOLA, NY, United States, 11501 |
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) |
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