SMART SOLUTIONS FOR HEALTH CARE, INC.

Name: | SMART SOLUTIONS FOR HEALTH CARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1993 (32 years ago) |
Entity Number: | 1767306 |
ZIP code: | 13221 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006 |
Address: | 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221 |
Name | Role | Address |
---|---|---|
KENNETH M FISCHER | Chief Executive Officer | 65 BROADWAY, STE 505, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
MACKENZIE HUGHES LP | DOS Process Agent | 101 S SALINA ST, PO BOX 4967, SYRACUSE, NY, United States, 13221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-14 | 2006-01-05 | Address | 101 SOUTH SALINA ST, PO BOX 4967, SYRACUSE, NY, 13221, 4967, USA (Type of address: Service of Process) |
2000-01-06 | 2006-01-05 | Address | 65 BROADWAY, STE 501, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2000-01-06 | 2006-01-05 | Address | 65 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
2000-01-06 | 2003-10-14 | Address | 521 5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1997-11-07 | 2000-01-06 | Address | 39 BROADWAY, 19TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111025002384 | 2011-10-25 | BIENNIAL STATEMENT | 2011-10-01 |
091028002589 | 2009-10-28 | BIENNIAL STATEMENT | 2009-10-01 |
071105002049 | 2007-11-05 | BIENNIAL STATEMENT | 2007-10-01 |
060105002130 | 2006-01-05 | BIENNIAL STATEMENT | 2005-10-01 |
031014002649 | 2003-10-14 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State