Search icon

SMOOTH MEDICAL, P.C.

Company Details

Name: SMOOTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186604
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 133 E 58TH ST, SUITE 714, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK M BERDY MD Chief Executive Officer 133 E 58TH ST, SUITE 714, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SMOOTH MEDICAL, P.C. DOS Process Agent 133 E 58TH ST, SUITE 714, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-04-17 2016-08-16 Address 111 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-04-17 2016-08-16 Address 111 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2009-04-17 2016-08-16 Address 111 E 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-11 2009-04-17 Address 19 FOUR COLUMBUS DR, MORGANVILLE, NJ, 07751, USA (Type of address: Chief Executive Officer)
2007-04-11 2009-04-17 Address 19 FOUR COLUMBUS DR, MORGANVILLE, NJ, 07751, USA (Type of address: Principal Executive Office)
2005-04-05 2009-04-17 Address 19 FOUR COLUMNS DRIVE, MORGANVILLE, NJ, 07751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411061233 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006837 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160816006186 2016-08-16 BIENNIAL STATEMENT 2015-04-01
110526003518 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090417002829 2009-04-17 BIENNIAL STATEMENT 2009-04-01
070411003254 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050405000105 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State