Search icon

BSM PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BSM PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 09 Jan 1973 (52 years ago)
Date of dissolution: 15 Jun 2017
Entity Number: 250887
ZIP code: 10128
County: New York
Place of Formation: New York
Address: LOUIS G. MONTI, 55 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BSM PEDIATRICS, P.C. DOS Process Agent LOUIS G. MONTI, 55 EAST 87TH STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
LOUIS G. MONTI Chief Executive Officer 55 EAST 87TH ST, SUITE 1-G, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
132734119
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-18 2013-01-09 Address RICHARD L SAPHIR, 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2007-01-18 2013-01-09 Address 55 EAST 87TH ST, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2007-01-18 2013-01-09 Address RICHARD L SAPHIR, 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-01-14 2007-01-18 Address GERALD R. BEGUN, 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1994-01-14 2007-01-18 Address GERALD R. BEGUN, 55 EAST 87TH STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000199 2017-06-15 CERTIFICATE OF DISSOLUTION 2017-06-15
130109007070 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110510002698 2011-05-10 BIENNIAL STATEMENT 2011-01-01
090106002606 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118002871 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State