Name: | SNA MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 24 May 2006 (19 years ago) |
Entity Number: | 3366897 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-615-0014
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNA YATSKAR | Chief Executive Officer | 1711 SHEAPSHEAD BAY RD 2ND FLOOR, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
SNA MEDICAL, P.C. | DOS Process Agent | 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 1711 SHEAPSHEAD BAY RD 2ND F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 1711 SHEAPSHEAD BAY RD 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2024-09-16 | Address | 1711 SHEAPSHEAD BAY RD 2ND F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2024-09-16 | Address | 1711 SHEAPSHEAD BAY RD 2ND FL, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-08-18 | 2021-01-12 | Address | 1711 SHEAPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2016-01-07 | 2016-08-18 | Address | 2225 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2016-01-07 | 2021-01-12 | Address | 1711 SHEAPSHEAD BAY ROAD, 2ND FLOOR, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2011-11-09 | 2016-01-07 | Address | 2225 65TH STREET, BROOKLYN, NY, 11204, 4180, USA (Type of address: Service of Process) |
2011-03-11 | 2011-11-09 | Address | 86 BELL POINT DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2011-03-11 | 2016-01-07 | Address | 86 BELL POINT DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916002964 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
220915003559 | 2022-09-15 | BIENNIAL STATEMENT | 2022-05-01 |
210112060374 | 2021-01-12 | BIENNIAL STATEMENT | 2020-05-01 |
180815006223 | 2018-08-15 | BIENNIAL STATEMENT | 2018-05-01 |
160818006273 | 2016-08-18 | BIENNIAL STATEMENT | 2016-05-01 |
160107007074 | 2016-01-07 | BIENNIAL STATEMENT | 2014-05-01 |
120509006483 | 2012-05-09 | BIENNIAL STATEMENT | 2012-05-01 |
111109000393 | 2011-11-09 | CERTIFICATE OF CHANGE | 2011-11-09 |
110311002266 | 2011-03-11 | BIENNIAL STATEMENT | 2010-05-01 |
080514002810 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State