Search icon

SMART PILL DIAGNOSTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMART PILL DIAGNOSTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2003 (22 years ago)
Date of dissolution: 16 Mar 2010
Entity Number: 2923298
ZIP code: 14203
County: Erie
Place of Formation: Delaware
Address: 847 MAIN ST., BUFFALO, NY, United States, 14203
Principal Address: 847 MAIN ST, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 MAIN ST., BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
DAVID BARTHEL Chief Executive Officer 847 MAIN ST, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2007-06-29 2010-03-16 Address 500 FIFTH AVENUE, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2003-06-25 2007-06-29 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100316000073 2010-03-16 SURRENDER OF AUTHORITY 2010-03-16
090529002486 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070629002224 2007-06-29 BIENNIAL STATEMENT 2007-06-01
051006002559 2005-10-06 BIENNIAL STATEMENT 2005-06-01
030625000085 2003-06-25 APPLICATION OF AUTHORITY 2003-06-25

Trademarks Section

Serial Number:
78415672
Mark:
ACT GI MONITORING SYSTEM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-05-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ACT GI MONITORING SYSTEM

Goods And Services

For:
Medical Diagnostic Products for use in doctor's office, clinic or hospital
International Classes:
010 - Primary Class
Class Status:
Active

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State