Name: | PINGMD, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2010 (15 years ago) |
Date of dissolution: | 07 Sep 2022 |
Entity Number: | 3988073 |
ZIP code: | 33156 |
County: | New York |
Place of Formation: | Delaware |
Address: | 153 solano prado, MIAMI, FL, United States, 33156 |
Principal Address: | 404 5TH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 153 solano prado, MIAMI, FL, United States, 33156 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
JEFFREY FIORENTINO | Chief Executive Officer | 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, United States, 33134 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-23 | 2023-04-28 | Address | 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer) |
2018-08-23 | 2023-04-28 | Address | 55 ALHAMBRA PLZ, FL 6, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process) |
2017-03-28 | 2018-08-23 | Address | 444 BRICKELL AVE., STE. 850, MIAMI, FL, 33131, USA (Type of address: Service of Process) |
2017-03-03 | 2018-08-23 | Address | 444 BRICKELL AVE, STE 850, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer) |
2016-09-20 | 2017-03-28 | Address | 65 LIVINGSTON AVENUE, ROSELAND, NJ, 07068, USA (Type of address: Service of Process) |
2016-08-24 | 2017-03-03 | Address | 16 W. 36TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2016-08-24 | 2017-03-03 | Address | 16 W 36TH STREET, SUITE 902, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2016-09-20 | Address | 500 W PUTNAM AVE STE 400, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2014-08-18 | 2016-08-24 | Address | 443 PARK AVENUE SOUTH STE 800, NEW YORK, NY, 10016, 0302, USA (Type of address: Chief Executive Officer) |
2014-08-18 | 2016-08-24 | Address | 443 PARK AVENUE SOUTH STE 800, NEW YORK, NY, 10016, 32, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230428001749 | 2022-09-07 | SURRENDER OF AUTHORITY | 2022-09-07 |
200921060296 | 2020-09-21 | BIENNIAL STATEMENT | 2020-08-01 |
180823006216 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
170328000048 | 2017-03-28 | CERTIFICATE OF CHANGE | 2017-03-28 |
170303002021 | 2017-03-03 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
160920000659 | 2016-09-20 | CERTIFICATE OF AMENDMENT | 2016-09-20 |
160824006111 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
140818006316 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
100824000280 | 2010-08-24 | APPLICATION OF AUTHORITY | 2010-08-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4720267009 | 2020-04-04 | 0202 | PPP | 404 5th Avenue, Floor 5, NEW YORK, NY, 10018-2700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1410026 | Trademark | 2014-12-19 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PINGMD, INC. |
Role | Plaintiff |
Name | PATIENTPING, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State