Name: | SILVER MEDICAL, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2010 (15 years ago) |
Entity Number: | 4000503 |
ZIP code: | 11516 |
County: | Kings |
Place of Formation: | New York |
Address: | 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516 |
Contact Details
Phone +1 516-612-3722
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY GETTENBERG | Chief Executive Officer | 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
SILVER MEDICAL, P.C. | DOS Process Agent | 456A CENTRAL AVE, #149, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-04 | 2020-09-24 | Address | 456A CENTRAL AVE, #149, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2012-10-19 | 2018-09-04 | Address | 1318 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2012-10-19 | 2018-09-04 | Address | 1318 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2011-03-31 | 2018-09-04 | Address | 1318 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2010-09-28 | 2011-03-31 | Address | 1630 E. 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060253 | 2020-09-24 | BIENNIAL STATEMENT | 2020-09-01 |
180904008854 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160906007653 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140919006218 | 2014-09-19 | BIENNIAL STATEMENT | 2014-09-01 |
121019002382 | 2012-10-19 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State