Name: | SMITHTOWN MEDICAL SPECIALISTS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1971 (54 years ago) |
Entity Number: | 309301 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 215 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Address: | 215 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S GOLD | Chief Executive Officer | 215 EAST MAIN ST, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 215 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-22 | 2005-11-23 | Address | 215 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-07-15 | 2001-06-22 | Address | 10 THATCH POND ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-07-15 | 2001-06-22 | Address | 10 THATCH POND ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2001-06-22 | Address | 215 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-04-14 | 1993-07-15 | Address | 14 KRISTI LANE, LAKE GROVE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130709002173 | 2013-07-09 | BIENNIAL STATEMENT | 2013-06-01 |
110715002226 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090729003221 | 2009-07-29 | BIENNIAL STATEMENT | 2009-06-01 |
051123002829 | 2005-11-23 | BIENNIAL STATEMENT | 2005-06-01 |
030623002327 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State