Name: | MEDSMITH MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2005 (20 years ago) |
Entity Number: | 3270122 |
ZIP code: | 14424 |
County: | Ontario |
Place of Formation: | New York |
Address: | ROBERT L. SMITH, MD, 5320 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT SMITH, MD | Chief Executive Officer | 5320 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT L. SMITH, MD, 5320 WELLS CURTICE ROAD, CANANDAIGUA, NY, United States, 14424 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-18 | 2007-11-19 | Address | ROBERT L. SMITH MD, 5320 WELLS CURTICE ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151001006133 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131101006016 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111027002222 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091023002299 | 2009-10-23 | BIENNIAL STATEMENT | 2009-10-01 |
071119002468 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State