JAY LIPPMAN M.D., P.C.

Name: | JAY LIPPMAN M.D., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1981 (44 years ago) |
Entity Number: | 710678 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY LIPPMAN, MD | Chief Executive Officer | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-16 | 2025-06-16 | Address | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2025-06-16 | 2025-06-16 | Address | 19 RAVENGLASS DRIVE, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2025-06-16 | Address | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2001-04-17 | 2025-06-16 | Address | 828 PELHAMDALE AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
1981-07-13 | 2001-04-17 | Address | 135 WEST 50TH ST., NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250616004601 | 2025-06-16 | BIENNIAL STATEMENT | 2025-06-16 |
050909002453 | 2005-09-09 | BIENNIAL STATEMENT | 2005-07-01 |
040225002462 | 2004-02-25 | BIENNIAL STATEMENT | 2003-07-01 |
010710002600 | 2001-07-10 | BIENNIAL STATEMENT | 2001-07-01 |
010417002833 | 2001-04-17 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State