Search icon

STEVEN B. LANDMAN D.P.M., P.C.

Company Details

Name: STEVEN B. LANDMAN D.P.M., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Nov 1982 (43 years ago)
Entity Number: 805625
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1588 3RD AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR STEVEN B LANDMAN Chief Executive Officer 1588 3RD AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
DR STEVEN B LANDMAN DOS Process Agent 1588 3RD AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133139829
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1996-11-18 Address 1595 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-11-18 Address 1595 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1992-11-09 1996-11-18 Address 1595 THIRD AVENUE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1982-11-19 1992-11-09 Address 1595 THIRD AVE., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006576 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121129002029 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101104002543 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081113002773 2008-11-13 BIENNIAL STATEMENT 2008-11-01
041213002597 2004-12-13 BIENNIAL STATEMENT 2004-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State