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
Name | Role | Address |
---|---|---|
JACK M BERDY MD | Chief Executive Officer | 133 E 58TH ST, SUITE 714, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SMOOTH MEDICAL, P.C. | DOS Process Agent | 133 E 58TH ST, SUITE 714, NEW YORK, NY, United States, 10022 |
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) |
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