Search icon

SCIODE MEDICAL ASSOCIATES, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SCIODE MEDICAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913529
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: ATTN: ANNE MALTZ, ESQ. R.N., 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role Address
ANNE MALTZ Agent HERRICK FEINSTEIN LLP, 2 PARK AVENUE, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
C/O HERRICK, FEINSTEIN LLP DOS Process Agent ATTN: ANNE MALTZ, ESQ. R.N., 2 PARK AVENUE, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1073664678

Authorized Person:

Name:
DR. ANTHONY HOFFMAN
Role:
GENERAL PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7182280066

Form 5500 Series

Employer Identification Number (EIN):
133807319
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-22 2007-03-28 Address ATTN: ANNE MALTZ, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2003-03-17 2007-03-22 Address ATT DAVID RETTER, 225 BROADWAY 500, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-04-17 2007-03-22 Address % FISHBACH, HERTAN & REIS, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-04-17 2003-03-17 Address % FISHBACH, HERTAN & REIS, 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130213000320 2013-02-13 CERTIFICATE OF AMENDMENT 2013-02-13
070328002853 2007-03-28 BIENNIAL STATEMENT 2007-04-01
070322000731 2007-03-22 CERTIFICATE OF CHANGE 2007-03-22
050502000554 2005-05-02 AFFIDAVIT OF PUBLICATION 2005-05-02
050428000335 2005-04-28 AFFIDAVIT OF PUBLICATION 2005-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State